Company NameBoulevard Caravan Estate Limited
Company StatusDissolved
Company Number00859470
CategoryPrivate Limited Company
Incorporation Date21 September 1965(58 years, 7 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Herbert Relf
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressLes Heches
St Peters In Thew Wood
Guernsey
GY7 9AD
Director NameVictoria Caroline Charlotte Relf
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressLes Heches
St Peter In The Wood
Guernsey
Channel Islands
Secretary NameArtemis Secretaries Limited (Corporation)
StatusClosed
Appointed28 September 2004(39 years after company formation)
Appointment Duration1 year, 1 month (closed 22 November 2005)
Correspondence AddressPO Box 100 Sydney Vane House
Admiral Park
St Peter Port
Guernsey
GY1 3EL
Director NameMr Norman Charles Jackman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(26 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Director NameMrs Patricia Mary Jackman
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1992(26 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Secretary NameJ L W Registrars (Corporation)
StatusResigned
Appointed20 February 1992(26 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2004)
Correspondence Address41 Arlington Close
Yeovil
Somerset
BA21 3TB

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,366,613
Cash£551
Current Liabilities£379,692

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
15 October 2004Registered office changed on 15/10/04 from: 41 arlington close yeovil somerset BA21 3TB (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
9 March 2003Return made up to 20/02/03; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 20/02/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Full accounts made up to 31 March 2000 (8 pages)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
15 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 March 1999 (7 pages)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
4 June 1998Full accounts made up to 31 March 1998 (7 pages)
3 March 1998Return made up to 20/02/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 March 1997 (8 pages)
12 March 1997Return made up to 20/02/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
18 March 1996Return made up to 20/02/96; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 20/02/95; no change of members (4 pages)