Company NameWilliam Boyer & Sons (Transport) Limited
Company StatusDissolved
Company Number00261427
CategoryPrivate Limited Company
Incorporation Date28 December 1931(92 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Gillian Ann Dutfield
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(59 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillgate Place
London
W8 7SL
Secretary NameMrs Gillian Ann Dutfield
NationalityBritish
StatusCurrent
Appointed04 June 1991(59 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillgate Place
London
W8 7SL
Director NamePenelope Jane Boyer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(60 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre
Shilton Road
Burford
Oxfordshire
OX18 4PA
Director NameRichard Myers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(69 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address18 Linford Walk
Walsgrave
Coventry
West Midlands
CV2 2TL
Director NameMiles Boyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(59 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 1992)
RoleSand And Gravel Specialist
Correspondence AddressLands Farm Barracks Hill
Coleshill
Amersham
Bucks
HP7 0LN
Director NameMr William Alfred Myers
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(59 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address27 Longford Avenue
Bedfont
Feltham
Middlesex
TW14 9TQ
Director NameMrs Sylvia Phyllis Johnson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(60 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address117a Sandpit Lane
St Albans
Hertfordshire
AL4 0BP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,248,000
Cash£2,320,444
Current Liabilities£76,841

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2008Dissolved (1 page)
16 November 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Registered office changed on 01/08/06 from: trout road west drayton middlesex UB7 7SN (1 page)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2006Appointment of a voluntary liquidator (1 page)
20 July 2006Declaration of solvency (3 pages)
26 June 2006Return made up to 04/06/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
23 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Director's particulars changed (1 page)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2001New director appointed (1 page)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 04/06/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Return made up to 04/06/99; full list of members (7 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 04/06/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 June 1997Return made up to 04/06/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Return made up to 04/06/96; full list of members (6 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 04/06/95; no change of members (4 pages)