Company NameRobert Boag & Sons Limited
DirectorWilliam George Boag
Company StatusDissolved
Company Number00396657
CategoryPrivate Limited Company
Incorporation Date30 June 1945(78 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr William George Boag
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address11 Harvey
Grays
Essex
RM16 2TX
Secretary NameMrs Patricia Lilian Boag
NationalityBritish
StatusCurrent
Appointed30 November 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address11 Harvey
Grays
Essex
RM16 2TX
Director NameMrs Louise Ellen Boag
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(46 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 1995)
RoleHousewife
Correspondence Address82 Long Lane
North Stifford
Grays
Essex
RM16 2PL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£153,803
Gross Profit£39,136
Net Worth£361,036
Cash£88,692
Current Liabilities£26,593

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Registered office changed on 15/04/04 from: the brewery london road stanford le hope essex SS17 0JG (1 page)
7 April 2004Declaration of solvency (3 pages)
7 April 2004Appointment of a voluntary liquidator (1 page)
7 April 2004Ex res re. Powers of liquidator (1 page)
7 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
28 November 2003Return made up to 30/11/03; full list of members (6 pages)
22 November 2002Return made up to 30/11/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
18 October 2000Full accounts made up to 30 June 2000 (10 pages)
17 December 1999Full accounts made up to 30 June 1999 (10 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
25 January 1999Return made up to 30/11/98; full list of members (6 pages)
18 November 1998Full accounts made up to 30 June 1998 (12 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
8 December 1997Full accounts made up to 30 June 1997 (8 pages)
19 March 1997Full accounts made up to 30 June 1996 (9 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)
9 April 1995Director resigned (2 pages)