Company NameBoyerman Limited
Company StatusDissolved
Company Number03058538
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGillian Julie Forster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(3 days after company formation)
Appointment Duration10 years, 6 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address172 Northumberland Avenue
Hornchurch
Essex
RM11 2HR
Director NameMark John Treadgold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(3 days after company formation)
Appointment Duration10 years, 6 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Tamarisk Road
South Ockendon
Essex
RM15 6HU
Secretary NameMark John Treadgold
NationalityBritish
StatusClosed
Appointed22 May 1995(3 days after company formation)
Appointment Duration10 years, 6 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Tamarisk Road
South Ockendon
Essex
RM15 6HU
Director NameMatthew Lewis Innocent
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 1995)
RoleEngineer
Correspondence AddressWillow Cottage Pensons Lane
Greenseed Juxja
Ongar
Essex
CM5 9LF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address169 New London Road
Chelmsford
Essex
CM2 0AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 May 2004Return made up to 19/05/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
3 June 2003Return made up to 19/05/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 June 2001Return made up to 19/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
7 June 2000Return made up to 19/05/00; full list of members (6 pages)
12 May 2000Full accounts made up to 30 June 1999 (9 pages)
11 June 1999Return made up to 19/05/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 May 1998Return made up to 19/05/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
27 May 1997Return made up to 19/05/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 April 1997Director's particulars changed (1 page)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
28 May 1996Return made up to 19/05/96; full list of members (6 pages)
25 October 1995Director resigned (2 pages)
13 October 1995Ad 07/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1995Accounting reference date notified as 30/06 (1 page)
13 October 1995Registered office changed on 13/10/95 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 120 east road london N1 6AA (1 page)
19 May 1995Incorporation (28 pages)