Company NameGeorge Boyle (Sports Cars) Limited
Company StatusDissolved
Company Number00517215
CategoryPrivate Limited Company
Incorporation Date16 March 1953(71 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAm Nominees Limited (Corporation)
StatusClosed
Appointed16 October 2000(47 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2000(47 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2000(47 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameRobert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(39 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 27 April 1992)
RoleGroup Financial Controller
Correspondence Address5 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Director NameAndrew Stephen Pike
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(39 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 April 1994)
RoleSolicitor
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed17 April 1992(39 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(39 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address47 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Secretary NameGordon George Beaumont
NationalityBritish
StatusResigned
Appointed02 November 1992(39 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1994)
RoleCompany Director
Correspondence AddressFarhills Flaxyards
Woodfall Lane Little Neston
South Wirral
CH64 4BT
Wales
Director NameMr Garry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(41 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Secretary NameGarry James Forster
NationalityBritish
StatusResigned
Appointed17 April 1994(41 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1997)
RoleCharetered Secretary
Correspondence AddressHuggins Cottage
Back Lane
East Clandon
Surrey
GU4 7SD
Director NameChristopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleChartered Accountant
Correspondence Address29 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed14 November 1997(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 17/04/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 17/04/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Director's particulars changed (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2003Registered office changed on 21/05/03 from: 8 suffolk street london SW1Y 4HG (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 17/04/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
31 October 2000New director appointed (6 pages)
31 October 2000New secretary appointed;new director appointed (6 pages)
31 October 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
23 May 2000Return made up to 17/04/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (8 pages)
29 April 1999Return made up to 17/04/99; full list of members (7 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Director's particulars changed (1 page)
21 April 1998Return made up to 17/04/98; full list of members (7 pages)
25 November 1997Director resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 May 1997Return made up to 17/04/97; full list of members (7 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 17/04/96; full list of members (8 pages)
28 June 1996New director appointed (2 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 June 1995Return made up to 17/04/95; full list of members (7 pages)