Company NameJ M Boucher Limited
Company StatusDissolved
Company Number04609896
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJames Malcolm Boucher
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(4 days after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2005)
RoleProject Planner
Country of ResidenceUnited Kingdom
Correspondence Address75 Hillside Road
Billericay
Essex
CM11 2BX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 December 2002(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£1,922
Cash£8,920
Current Liabilities£11,390

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Application for striking-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 August 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Secretary's particulars changed (1 page)
21 February 2003Director resigned (1 page)
6 January 2003Director resigned (2 pages)
20 December 2002Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
20 December 2002Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
19 December 2002New director appointed (4 pages)
5 December 2002Incorporation (7 pages)