Company NameBoleyn Body Shop Limited
Company StatusDissolved
Company Number04785709
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameFrederick William Leaford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lower Church Road
Benfleet
Essex
SS7 4DL
Secretary NameMichelle Anne Marks
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBracebridge
Oakhill Road
Stapleford Abbotts
Essex
RM4 1EH
Director NameMr William George Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMison
Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
27 October 2008Director's Change of Particulars / frederick leaford / 16/10/2008 / HouseName/Number was: , now: 6; Street was: 33 ventnor gardens, now: lower church road; Post Town was: barking, now: benfleet; Post Code was: IG11 9JY, now: SS7 4DL (1 page)
27 October 2008Director's change of particulars / frederick leaford / 16/10/2008 (1 page)
17 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 June 2008Return made up to 03/06/08; full list of members (4 pages)
17 June 2008Return made up to 03/06/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 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)
9 July 2007Return made up to 03/06/07; full list of members (3 pages)
9 July 2007Return made up to 03/06/07; full list of members (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 03/06/06; full list of members (3 pages)
23 June 2006Return made up to 03/06/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 03/06/05; full list of members (3 pages)
9 June 2005Return made up to 03/06/05; full list of members (3 pages)
21 February 2005Amended accounts made up to 31 March 2004 (7 pages)
21 February 2005Amended accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
18 May 2004Registered office changed on 18/05/04 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
14 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 May 2004Ad 03/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 May 2004Ad 03/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
3 June 2003Incorporation (16 pages)