Company NameP Boon Builders Limited
Company StatusDissolved
Company Number06603919
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Anthony Boon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Ian Richard Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusResigned
Appointed17 September 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£493
Cash£2,999
Current Liabilities£75,206

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (19 pages)
9 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (19 pages)
17 August 2015Liquidators' statement of receipts and payments to 1 July 2015 (17 pages)
17 August 2015Liquidators statement of receipts and payments to 1 July 2015 (17 pages)
17 August 2015Liquidators' statement of receipts and payments to 1 July 2015 (17 pages)
17 August 2015Liquidators statement of receipts and payments to 1 July 2015 (17 pages)
18 July 2014Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 July 2014 (2 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Statement of affairs with form 4.19 (6 pages)
16 July 2014Statement of affairs with form 4.19 (6 pages)
16 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-02
(1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
(3 pages)
8 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
(3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Director's details changed for Paul Anthony Boon on 25 May 2012 (2 pages)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Paul Anthony Boon on 25 May 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Termination of appointment of Ian Watson as a secretary (1 page)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
9 June 2011Termination of appointment of Ian Watson as a secretary (1 page)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Paul Anthony Boon on 28 May 2011 (2 pages)
9 June 2011Director's details changed for Paul Anthony Boon on 28 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Paul Anthony Boon on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Paul Anthony Boon on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Paul Anthony Boon on 1 October 2009 (2 pages)
9 August 2010Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 9 August 2010 (1 page)
25 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 June 2009Secretary appointed mr ian richard watson (1 page)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Secretary appointed mr ian richard watson (1 page)
23 October 2008Appointment terminated secretary ian watson (1 page)
23 October 2008Appointment terminated secretary ian watson (1 page)
1 October 2008Secretary appointed ian watson (2 pages)
1 October 2008Director appointed paul anthony boon (2 pages)
1 October 2008Director appointed paul anthony boon (2 pages)
1 October 2008Secretary appointed ian watson (2 pages)
29 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
29 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
28 May 2008Incorporation (17 pages)
28 May 2008Incorporation (17 pages)