Company NameBoomes Ductwork (Contracts) Limited
Company StatusDissolved
Company Number06229043
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 12 months ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDeena Louise Bailey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 07 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Nightingale Avenue
Upminster
Essex
RM14 1ES
Secretary NameMr John Prior
NationalityBritish
StatusClosed
Appointed01 January 2008(8 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Roseberry Gardens
Upminster
Essex
RM14 1NF
Director NameMr John Prior
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Roseberry Gardens
Upminster
Essex
RM14 1NF
Secretary NameDeena Louise Bailey
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Nightingale Avenue
Upminster
Essex
RM14 1ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£93,365
Cash£920
Current Liabilities£453,225

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
7 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
18 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (18 pages)
18 August 2015Liquidators statement of receipts and payments to 10 June 2015 (18 pages)
18 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (18 pages)
12 August 2014Liquidators statement of receipts and payments to 10 June 2014 (13 pages)
12 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (13 pages)
12 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (13 pages)
22 November 2013Notice of completion of voluntary arrangement (13 pages)
22 November 2013Notice of completion of voluntary arrangement (13 pages)
19 November 2013Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 19 November 2013 (2 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-11
(1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 15 May 2013 (2 pages)
23 April 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 April 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Deena Louise Bailey on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Deena Louise Bailey on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)