Company NameBoleyn Distribution Limited
Company StatusDissolved
Company Number03066385
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date27 October 1998 (25 years, 5 months ago)
Previous NameRossjay Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Charles Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(5 days after company formation)
Appointment Duration3 years, 4 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Church Lane
Bulphan
Essex
RM14 3TT
Secretary NameCharles Williams
NationalityBritish
StatusClosed
Appointed14 June 1995(5 days after company formation)
Appointment Duration3 years, 4 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address58 Lower Mardyke Road
Rainham
Essex
RM13 8PP
Director NameVincent Paul Lunn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleAccountant
Correspondence Address69 Brook Road
Stansted
Essex
CM24 8BB
Secretary NameJohn Robert Donald
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address72 Abbotts Leigh Road
South Woodham Ferrers
Chelmsford
Essex
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, Construction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
22 May 1998Application for striking-off (1 page)
26 September 1997Return made up to 09/06/97; no change of members (4 pages)
27 November 1996Return made up to 09/06/96; full list of members (6 pages)
6 July 1995Company name changed rossjay contracts LIMITED\certificate issued on 07/07/95 (4 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New secretary appointed (2 pages)
14 June 1995Secretary resigned (2 pages)
9 June 1995Incorporation (20 pages)