Company NameBoar Engineering Limited
Company StatusDissolved
Company Number01204294
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 1 month ago)
Dissolution Date5 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameKenneth James Jemmett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(20 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 05 March 2009)
RoleEngineer
Correspondence Address19 Waterbeach Road
Dagenham
Essex
Director NameLindsey Jemmett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(33 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 05 March 2009)
RoleCompany Director
Correspondence Address19 Waterbeach Road
Dagenham
Essex
RM9 4AD
Secretary NameJune Jemmett
NationalityBritish
StatusClosed
Appointed14 April 2008(33 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 05 March 2009)
RoleCompany Director
Correspondence Address19 Waterbeach Road
Dagenham
Essex
RM9 4AD
Director NameArthur Richard Kelso Savage
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 April 2008)
RoleEngineer
Correspondence AddressFlat 29 Highwood
13 Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameDorothy Savage
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 April 2008)
RoleSecretary
Correspondence AddressFlat 29 Highwood
13 Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameArthur Richard Kelso Savage
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressFlat 29 Highwood
13 Sunset Avenue
Woodford Green
Essex
IG8 0SZ

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,480
Cash£2
Current Liabilities£124,863

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Completion of winding up (1 page)
19 September 2008Order of court to wind up (1 page)
27 May 2008Director appointed lindsey jemmett (2 pages)
27 May 2008Appointment terminated director dorothy savage (1 page)
27 May 2008Appointment terminated director and secretary arthur savage (1 page)
27 May 2008Secretary appointed june jemmett (2 pages)
26 October 2007Return made up to 05/10/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Return made up to 05/10/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 October 2003Return made up to 05/10/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 October 2000Return made up to 05/10/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 November 1999Return made up to 05/10/99; full list of members (7 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 October 1997Return made up to 05/10/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
20 October 1996Return made up to 05/10/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 December 1995New director appointed (2 pages)
14 December 1995Return made up to 05/10/95; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 207 south st romford essex RM1 1QL (1 page)