Company NameFriend Boyden Business Solutions Limited
Company StatusDissolved
Company Number06614438
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Charles Cooksley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(4 weeks after company formation)
Appointment Duration13 years (closed 20 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMr Philip Charles Cooksley
NationalityBritish
StatusClosed
Appointed07 July 2008(4 weeks after company formation)
Appointment Duration13 years (closed 20 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Keith Richard Tremain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 05 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Murray Way
Wickford
Essex
SS12 9SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefriendboyden.co.uk

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Keith Richard Tremain
50.00%
Ordinary
50 at £1Philip Charles Cooksley
50.00%
Ordinary

Financials

Year2014
Net Worth£378
Cash£564
Current Liabilities£186

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
16 January 2020Secretary's details changed for Mr Philip Charles Cooksley on 16 January 2020 (1 page)
16 January 2020Director's details changed for Mr Philip Charles Cooksley on 16 January 2020 (2 pages)
17 October 2019Micro company accounts made up to 31 July 2019 (7 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 April 2018Change of details for Mr Philip Charles Cooksley as a person with significant control on 5 September 2017 (2 pages)
13 September 2017Termination of appointment of Keith Richard Tremain as a director on 5 September 2017 (1 page)
13 September 2017Cessation of Keith Richard Tremain as a person with significant control on 5 September 2017 (1 page)
13 September 2017Cessation of Keith Richard Tremain as a person with significant control on 5 September 2017 (1 page)
13 September 2017Termination of appointment of Keith Richard Tremain as a director on 5 September 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
15 January 2009Registered office changed on 15/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
16 July 2008Director appointed keith richard tremain (1 page)
16 July 2008Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Director and secretary appointed philip charles cooksley (2 pages)
16 July 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
16 July 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
16 July 2008Director and secretary appointed philip charles cooksley (2 pages)
16 July 2008Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Director appointed keith richard tremain (1 page)
11 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 June 2008Incorporation (9 pages)
9 June 2008Incorporation (9 pages)