Company NameBoyne Project Management Limited
Company StatusDissolved
Company Number07289201
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date18 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameStephen Boyne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameAnna Moore
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
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

Shareholders

1 at £1Anna Moore
50.00%
Ordinary
1 at £1Stephen Boyne
50.00%
Ordinary

Financials

Year2014
Net Worth£691
Cash£10,875
Current Liabilities£16,628

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 January 2023Final Gazette dissolved following liquidation (1 page)
18 October 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
8 October 2021Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 October 2021 (2 pages)
8 October 2021Statement of affairs (8 pages)
8 October 2021Appointment of a voluntary liquidator (3 pages)
8 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
(1 page)
27 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
29 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
16 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
21 August 2017Notification of Anna Moore as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Anna Moore as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stephen Boyne as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stephen Boyne as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 July 2010Termination of appointment of Andrew Davis as a director (1 page)
15 July 2010Termination of appointment of Andrew Davis as a director (1 page)
12 July 2010Appointment of Stephen Boyne as a director (3 pages)
12 July 2010Appointment of Anna Moore as a secretary (3 pages)
12 July 2010Appointment of Stephen Boyne as a director (3 pages)
12 July 2010Appointment of Anna Moore as a secretary (3 pages)
18 June 2010Incorporation (43 pages)
18 June 2010Incorporation (43 pages)