Company NameBoustead P.L.C.
Company StatusDissolved
Company Number00110665
CategoryPublic Limited Company
Incorporation Date17 July 1910(113 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Ilsley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(97 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address57 Rue Grimaldi
Monte Carlo
Mc 98000
Monaco
Secretary NameClifford Clifford & Co Limited (Corporation)
StatusClosed
Appointed13 January 2006(95 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 11 August 2009)
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameHeritage Directors Limited (Corporation)
StatusClosed
Appointed19 March 2009(98 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 11 August 2009)
Correspondence AddressC/O Heritage Cie Sa, Case Postale 1507
2 Rue Thalberg
Geneva 1211
Geneva 1
Switzerland
Director NameMr John Grierson Fleming
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration1 month (resigned 03 August 1992)
RoleSolicitor (Retired)
Correspondence AddressQuantocks 73 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PP
Director NameMr Michael Eric Thesiger
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 1992)
RoleChartered Accountant
Correspondence AddressRidgecrest Church Road
Redhill
Surrey
RH1 6QA
Director NameMr Alan Edward Testa
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMichael Noakes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1993)
RoleCompany Director
Correspondence AddressArden House 72 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BQ
Director NamePeter Robert McLennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleMechanical Engineer
Correspondence AddressWicken Hall Cottage Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration16 years, 5 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameEdward Geoffrey Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 1998)
RoleChief Executive
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameColin William Gresham Endacott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address5 Pencombe Mews
London
W11 2RZ
Director NameMr Peter McKenzie Cormack
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address21b King Albert Park
Singapore 2159
Singapore
Director NameJack Chiarapurk
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityThai
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration4 years (resigned 16 July 1996)
RoleCompany Director
Correspondence Address15 111 Hilltops Apartment
Singapore 0922
Foreign
Director NameMr Robert James Barton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1996)
RoleConsultant
Correspondence Address52 Stonegallows
Taunton
Somerset
TA1 5JP
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameRichard James Livingstone Altham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration1 month (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressCrunnells Green House
Preston
Hitchin
Hertfordshire
SG4 7UF
Director NameChatri (Alias Clement) Chiarapurk (Alias Chia)
Date of BirthJune 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address105 Cairnhill Circle
15 111 Hilltops Apartment
Singapore 0922
Singapore
Secretary NameMr Michael Eric Thesiger
NationalityBritish
StatusResigned
Appointed28 June 1992(82 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRidgecrest Church Road
Redhill
Surrey
RH1 6QA
Secretary NameMr Simon James Redlich
NationalityBritish
StatusResigned
Appointed31 December 1993(83 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameHou-Sek Jim Kan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(87 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2002)
RoleEngineer
Correspondence AddressFlat 17b
98a Argyle Street Kln
Hong Kong
Director NameMr Paul Yuk Lun Tong
Date of BirthAugust 1941 (Born 82 years ago)
NationalityChinese
StatusResigned
Appointed04 November 1997(87 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address29/F New World Tower
16-18 Queens Road C
Hong Kong
Foreign
Director NameEkie Kam Shing Wong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(87 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27d Mornington Crescent
London
NW1 7RE
Secretary NamePeter Tan
NationalityBritish
StatusResigned
Appointed21 September 1998(88 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2002)
RoleAccountant
Correspondence Address89 Foxearth Road
Selsdon
Surrey
CR2 8EN
Director NameHywel Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(92 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2005)
RoleBusinessman
Correspondence AddressMurryfield Drive
South Ocean Cb 12724
Bahamas
Director NameWilliam Herbert Murphy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2002(92 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2005)
RoleBanker
Correspondence Address6162 Olympia
Houston
Harris
Texas 77057
United States
Director NameMr Ian Ilsley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(92 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address57 Rue Grimaldi
Monte Carlo
Mc 98000
Monaco
Secretary NameStephen Clifford
NationalityBritish
StatusResigned
Appointed21 October 2002(92 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2003)
RoleCompany Director
Correspondence Address93 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NL
Secretary NameMr Graham Philip May
NationalityBritish
StatusResigned
Appointed09 April 2003(92 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameRobert Joseph Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(93 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2006)
RoleChartered Accountant
Correspondence Address1561 Gt 5th Floor
Mary Street
Grand Cayman
Foreign
Director NameMr Alfred Fyffe Robertson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(95 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Kirktonhill House
Marykirk
Laurencekirk
Kincardineshire
AB30 1XA
Scotland
Director NameMr John Robert Strachan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(95 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcrest
Lumphanan
Banchory
Kincardineshire
AB31 4RN
Scotland

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£14,000
Gross Profit£2,000
Net Worth£800,000
Cash£9,000
Current Liabilities£1,422,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Director appointed heritage directors LIMITED (2 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Appointment terminated director ronald macpherson (1 page)
30 September 2008Appointment terminated director alfred robertson (1 page)
22 July 2008Return made up to 28/06/08; bulk list available separately (8 pages)
29 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2008Director appointed ian ilsley (3 pages)
21 February 2008Full accounts made up to 31 March 2007 (32 pages)
16 July 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
11 July 2007Return made up to 28/06/07; bulk list available separately (8 pages)
14 March 2007Director resigned (1 page)
19 July 2006Return made up to 28/06/06; bulk list available separately (8 pages)
27 March 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
8 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
17 August 2005Return made up to 28/06/05; bulk list available separately (9 pages)
26 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
1 October 2004Return made up to 28/06/04; full list of members; amend (16 pages)
31 August 2004Return made up to 28/06/04; full list of members (8 pages)
6 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 November 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
29 July 2003Return made up to 28/06/03; bulk list available separately (9 pages)
22 July 2003New director appointed (1 page)
22 July 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (3 pages)
25 October 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
13 August 2002New director appointed (3 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
29 May 2002Ad 14/03/02--------- £ si [email protected]=11000 £ ic 712809/723809 (2 pages)
9 May 2002Ad 10/04/02--------- £ si [email protected]=12500 £ ic 700309/712809 (2 pages)
9 April 2002Ad 12/02/02--------- £ si [email protected]=11000 £ ic 689309/700309 (2 pages)
9 March 2002Ad 12/02/02--------- £ si [email protected]=22000 £ ic 667309/689309 (2 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
19 September 2001Return made up to 28/06/01; bulk list available separately (8 pages)
9 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 November 2000Full group accounts made up to 31 March 2000 (36 pages)
18 July 2000Return made up to 28/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 1999Full group accounts made up to 31 March 1999 (35 pages)
22 July 1999Return made up to 28/06/99; bulk list available separately (6 pages)
22 February 1999Registered office changed on 22/02/99 from: 15/16 brooks mews london W1Y 1LF (1 page)
20 October 1998New secretary appointed (2 pages)
9 October 1998Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998£ nc 8000000/8200000 21/09/98 (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
23 September 1998Full group accounts made up to 31 March 1998 (41 pages)
25 August 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
23 July 1998Return made up to 28/06/98; bulk list available separately (9 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
8 December 1997Listing of particulars (78 pages)
20 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
25 September 1997Ad 15/09/97--------- £ si [email protected]=4198 £ ic 663110/667308 (2 pages)
27 July 1997Full group accounts made up to 31 March 1997 (41 pages)
18 July 1997Return made up to 28/06/97; bulk list available separately (12 pages)
10 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Full group accounts made up to 31 March 1996 (46 pages)
23 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 September 1996Director resigned (1 page)
23 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Return made up to 28/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 July 1996Director's particulars changed (1 page)
22 July 1996Ad 09/07/96-16/07/96 £ si [email protected]=619 £ ic 6611578/6612197 (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: 14-15 conduit st london W1R 9TG (1 page)
12 July 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
19 June 1996Ad 13/06/96--------- £ si [email protected]=298 £ ic 6611280/6611578 (2 pages)
3 June 1996Ad 24/04/96--------- £ si [email protected]=171 £ ic 6611109/6611280 (2 pages)
14 March 1996Reduction of iss capital and minute (oc) (3 pages)
14 March 1996Certificate of reduction of issued capital (1 page)
13 March 1996Director's particulars changed (1 page)
8 March 1996Ad 26/02/96--------- £ si [email protected]=20000 £ ic 6591109/6611109 (2 pages)
28 February 1996Ad 06/02/96--------- £ si [email protected]=5000 £ ic 6586109/6591109 (2 pages)
13 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
19 October 1995Ad 02/08/95--------- £ si [email protected]=307 £ ic 6585802/6586109 (2 pages)
10 October 1995Full group accounts made up to 31 March 1995 (45 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1995Director's particulars changed (2 pages)
31 July 1995Return made up to 28/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
24 July 1995Director's particulars changed (4 pages)
5 June 1995Director's particulars changed (2 pages)
18 April 1995Director's particulars changed (2 pages)
6 April 1995Ad 22/09/94-20/12/94 £ si [email protected]=1253 £ ic 6568735/6569988 (2 pages)
21 February 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(46 pages)
27 June 1991Articles of association (42 pages)
29 August 1990Memorandum and Articles of Association (45 pages)
29 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
24 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 July 1974Company name changed\certificate issued on 11/07/74 (2 pages)
7 July 1910Incorporation (44 pages)