Company NameBoleyn Contracts Ltd
Company StatusDissolved
Company Number07104341
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)
Previous NameAMBA Contracts Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2009(4 days after company formation)
Appointment Duration9 years, 5 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Foxhunter Walk
Billericay
Essex
CM11 1DZ
Secretary NameMr Nicholas Johnson
StatusClosed
Appointed21 June 2011(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address43 Foxhunter Walk
Billericay
Essex
CM11 1DZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Peter George Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2009(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Templewood Road
Hadleigh
Essex
SS7 2RJ
Secretary NameMr Peter George Cuthbert
NationalityBritish
StatusResigned
Appointed19 December 2009(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2011)
RoleCompany Director
Correspondence Address55 Templewood Road
Hadleigh
Essex
SS7 2RJ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nicholas Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,552
Cash£4,648
Current Liabilities£9,200

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
5 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
22 February 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Appointment of Mr Nicholas Johnson as a secretary (2 pages)
30 June 2011Termination of appointment of Peter Cuthbert as a secretary (1 page)
30 June 2011Registered office address changed from 213 London Road Hadleigh Essex SS7 2RD on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Peter Cuthbert as a secretary (1 page)
30 June 2011Registered office address changed from 213 London Road Hadleigh Essex SS7 2RD on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Peter Cuthbert as a director (1 page)
30 June 2011Termination of appointment of Peter Cuthbert as a director (1 page)
30 June 2011Appointment of Mr Nicholas Johnson as a secretary (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 January 2011Secretary's details changed for Peter George Cuthbert on 31 March 2010 (1 page)
9 January 2011Secretary's details changed for Peter George Cuthbert on 31 March 2010 (1 page)
25 February 2010Company name changed amba contracts LTD\certificate issued on 25/02/10
  • CONNOT ‐
(3 pages)
25 February 2010Company name changed amba contracts LTD\certificate issued on 25/02/10
  • CONNOT ‐
(3 pages)
5 February 2010Appointment of Nicholas Johnson as a director (4 pages)
5 February 2010Appointment of Nicholas Johnson as a director (4 pages)
30 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
30 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
27 January 2010Appointment of Peter George Cuthbert as a director (4 pages)
27 January 2010Appointment of Peter George Cuthbert as a director (4 pages)
7 January 2010Appointment of Peter George Cuthbert as a secretary (3 pages)
7 January 2010Appointment of Peter George Cuthbert as a secretary (3 pages)
7 January 2010Registered office address changed from C/O Number Crunchers 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX United Kingdom on 7 January 2010 (2 pages)
7 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
7 January 2010Registered office address changed from C/O Number Crunchers 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX United Kingdom on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Number Crunchers 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX United Kingdom on 7 January 2010 (2 pages)
7 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
17 December 2009Termination of appointment of Rhys Evans as a director (1 page)
17 December 2009Termination of appointment of Rhys Evans as a director (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)