Company NameBoyne Valley Property Co.Limited
Company StatusDissolved
Company Number00580393
CategoryPrivate Limited Company
Incorporation Date21 March 1957(67 years, 1 month ago)
Dissolution Date26 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Hewett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration24 years, 4 months (closed 26 January 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMill Farm
Cranleigh
Surrey
GU6 8LB
Director NameStella Joan Saludes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration24 years, 4 months (closed 26 January 2017)
RoleMarried Woman
Country of ResidenceAndorra
Correspondence Address42 Avinguda Sant Jaume Engordany
Les Escaldes
Andorra
Secretary NameElisabeth Hewett
NationalityAustrian
StatusClosed
Appointed09 September 2005(48 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 26 January 2017)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm
Cranleigh
Surrey
GU6 8LB
Director NameMrs Beryl Joyce Bjelke
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 December 1999)
RoleWidow
Correspondence Address30 Montpelier Court
Montpelier Road
Ealing
London
W5 2QN
Director NameValerie Hewett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 April 2000)
RoleLecturer
Correspondence Address6 Avinguda Principe
Benlloch Apartment 2 2
Encamp
Principality Of Andorra
Foreign
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameMr Peter John Hewett
NationalityBritish
StatusResigned
Appointed17 November 1993(36 years, 8 months after company formation)
Appointment Duration10 years (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Farm
Cranleigh
Surrey
GU6 8LB
Director NameAnine Noel Bjelke-Weis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(43 years after company formation)
Appointment Duration16 years, 6 months (resigned 07 October 2016)
RoleTeacher
Country of ResidenceAndorra
Correspondence AddressEdifici Cal Pere
Apartemento 7
Avinguda Co Princep Frances 94
Encamp
Andorra
Secretary NameFin Johan Bjelke
NationalityBritish
StatusResigned
Appointed25 November 2003(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address41 Kingsway
Mortlake
London
SW1A 7HL

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,989,437
Cash£464,620
Current Liabilities£110,475

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Termination of appointment of Anine Noel Bjelke-Weis as a director on 7 October 2016 (2 pages)
26 October 2016Return of final meeting in a members' voluntary winding up (12 pages)
20 November 2015Liquidators statement of receipts and payments to 16 September 2015 (12 pages)
20 November 2015Liquidators' statement of receipts and payments to 16 September 2015 (12 pages)
30 September 2014Registered office address changed from 19 Howard Road Seer Green Beaconsfield Bucks HP9 2XT to 46 Vivian Avenue Hendon Central London NW4 3XP on 30 September 2014 (2 pages)
26 September 2014Appointment of a voluntary liquidator (1 page)
26 September 2014Declaration of solvency (4 pages)
25 October 2013Accounts for a small company made up to 5 April 2013 (8 pages)
25 October 2013Accounts for a small company made up to 5 April 2013 (8 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 68,020
(7 pages)
27 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 September 2012Accounts for a small company made up to 5 April 2012 (6 pages)
4 September 2012Accounts for a small company made up to 5 April 2012 (6 pages)
20 October 2011Accounts for a small company made up to 5 April 2011 (6 pages)
20 October 2011Accounts for a small company made up to 5 April 2011 (6 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
5 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Stella Joan Saludes on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Anine Noel Bjelke-Weis on 30 September 2010 (2 pages)
11 May 2010Auditor's resignation (1 page)
6 May 2010Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL on 6 May 2010 (2 pages)
21 November 2009Accounts for a small company made up to 5 April 2009 (6 pages)
21 November 2009Accounts for a small company made up to 5 April 2009 (6 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 November 2008Return made up to 30/09/08; full list of members (5 pages)
7 November 2008Accounts for a small company made up to 5 April 2008 (6 pages)
7 November 2008Accounts for a small company made up to 5 April 2008 (6 pages)
11 December 2007Accounts for a small company made up to 5 April 2007 (6 pages)
11 December 2007Accounts for a small company made up to 5 April 2007 (6 pages)
8 November 2007Return made up to 30/09/07; no change of members (7 pages)
30 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
30 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
30 November 2005Return made up to 30/09/05; full list of members (9 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
8 September 2005Full accounts made up to 5 April 2005 (12 pages)
8 September 2005Full accounts made up to 5 April 2005 (12 pages)
22 October 2004Full accounts made up to 5 April 2004 (13 pages)
22 October 2004Full accounts made up to 5 April 2004 (13 pages)
15 October 2004Return made up to 30/09/04; full list of members (9 pages)
12 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
23 August 2003Full accounts made up to 5 April 2003 (13 pages)
23 August 2003Full accounts made up to 5 April 2003 (13 pages)
1 November 2002Return made up to 30/09/02; full list of members (8 pages)
9 August 2002Full accounts made up to 5 April 2002 (14 pages)
9 August 2002Full accounts made up to 5 April 2002 (14 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Full accounts made up to 5 April 2001 (13 pages)
9 August 2001Full accounts made up to 5 April 2001 (13 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Full accounts made up to 5 April 2000 (14 pages)
9 August 2000Full accounts made up to 5 April 2000 (14 pages)
31 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
5 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1999Full accounts made up to 5 April 1999 (14 pages)
12 August 1999Full accounts made up to 5 April 1999 (14 pages)
27 October 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 5 April 1998 (14 pages)
24 September 1998Full accounts made up to 5 April 1998 (14 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
25 June 1997Full accounts made up to 5 April 1997 (13 pages)
25 June 1997Full accounts made up to 5 April 1997 (13 pages)
25 October 1996Return made up to 30/09/96; full list of members (6 pages)
23 July 1996Full accounts made up to 5 April 1996 (13 pages)
23 July 1996Full accounts made up to 5 April 1996 (13 pages)
24 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Accounts for a small company made up to 5 April 1995 (15 pages)
10 August 1995Accounts for a small company made up to 5 April 1995 (15 pages)
8 May 1989Declaration of satisfaction of mortgage/charge (1 page)
14 November 1986Full accounts made up to 5 April 1986 (9 pages)
14 November 1986Full accounts made up to 5 April 1986 (9 pages)
11 July 1984Accounts made up to 5 April 1983 (8 pages)
12 May 1983Accounts made up to 5 April 1982 (8 pages)
5 April 1982Accounts made up to 5 April 1982 (8 pages)
28 January 1976Accounts made up to 5 April 1975 (6 pages)
21 March 1957Incorporation (18 pages)