Company NameBoleyn Developments Limited
Company StatusDissolved
Company Number04482938
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMichelle Anne Marks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressBracebridge
Oakhill Road
Stapleford Abbotts
Essex
RM4 1EH
Director NamePatricia Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressMison
Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LT
Director NameMr Stephen William Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2002(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage
The Green, Havering Atte Bower
Romford
Essex
RM4 1PL
Director NameMr William George Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMison
Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LT
Secretary NameMichelle Anne Marks
NationalityBritish
StatusClosed
Appointed25 July 2002(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressBracebridge
Oakhill Road
Stapleford Abbotts
Essex
RM4 1EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Bird Luckin Limited
Aquila House
Waterloo Lane, Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 July 2007Return made up to 11/07/07; full list of members (4 pages)
16 July 2007Return made up to 11/07/07; full list of members (4 pages)
10 July 2007Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
10 July 2007Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
14 December 2005Accounts made up to 31 March 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 November 2004Accounts made up to 31 March 2004 (2 pages)
5 July 2004Return made up to 11/07/04; full list of members (9 pages)
5 July 2004Return made up to 11/07/04; full list of members (9 pages)
8 March 2004Accounts made up to 31 March 2003 (2 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 July 2003Return made up to 11/07/03; full list of members (8 pages)
16 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
18 August 2002Registered office changed on 18/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
18 August 2002New director appointed (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002Registered office changed on 18/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
18 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002New secretary appointed;new director appointed (1 page)
18 August 2002New secretary appointed;new director appointed (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (9 pages)
11 July 2002Incorporation (9 pages)