Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director Name | Peter Boland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Secretary Name | Mary Carmel Boland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Website | boland-glazing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88635199 |
Telephone region | London |
Registered Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
500 at £1 | Mary Carmel Boland 50.00% Ordinary |
---|---|
500 at £1 | Peter Boland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,913 |
Cash | £16 |
Current Liabilities | £147,531 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2020 | Application to strike the company off the register (1 page) |
5 April 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
25 February 2019 | Previous accounting period extended from 30 May 2018 to 29 November 2018 (1 page) |
22 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 March 2017 | Secretary's details changed for Mary Carmel Boland on 1 March 2017 (1 page) |
1 March 2017 | Director's details changed for Peter Boland on 1 March 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Mary Carmel Boland on 1 March 2017 (1 page) |
1 March 2017 | Director's details changed for Mary Carmel Boland on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mary Carmel Boland on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Peter Boland on 1 March 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Secretary's details changed for Mary Carmel Boland on 5 April 2016 (1 page) |
14 February 2017 | Director's details changed for Mary Carmel Boland on 5 April 2016 (2 pages) |
14 February 2017 | Director's details changed for Peter Boland on 6 April 2016 (2 pages) |
14 February 2017 | Secretary's details changed for Mary Carmel Boland on 5 April 2016 (1 page) |
14 February 2017 | Director's details changed for Mary Carmel Boland on 5 April 2016 (2 pages) |
14 February 2017 | Director's details changed for Peter Boland on 6 April 2016 (2 pages) |
20 September 2016 | Director's details changed for Peter Boland on 29 July 2016 (2 pages) |
20 September 2016 | Director's details changed for Peter Boland on 29 July 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Mary Carmel Boland on 29 July 2016 (1 page) |
20 September 2016 | Director's details changed for Mary Carmel Boland on 29 July 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Mary Carmel Boland on 29 July 2016 (1 page) |
20 September 2016 | Director's details changed for Mary Carmel Boland on 29 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Director's details changed for Peter Boland on 28 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mary Carmel Boland on 28 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Peter Boland on 28 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mary Carmel Boland on 28 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for Mary Carmel Boland on 14 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mary Carmel Boland on 14 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Peter Boland on 14 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Peter Boland on 14 October 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Mary Carmel Boland on 30 December 2009 (1 page) |
16 February 2010 | Director's details changed for Mary Carmel Boland on 30 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Peter Boland on 30 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Mary Carmel Boland on 30 December 2009 (1 page) |
16 February 2010 | Director's details changed for Peter Boland on 30 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mary Carmel Boland on 30 December 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 April 2001 | Return made up to 16/03/01; no change of members (4 pages) |
27 April 2001 | Return made up to 16/03/01; no change of members (4 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
14 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
27 November 2000 | Location of register of members (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: orchard house 54 station road new barnett herts EN5 1QG (1 page) |
27 November 2000 | Location of register of members (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: orchard house 54 station road new barnett herts EN5 1QG (1 page) |
6 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
2 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
9 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
26 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 April 1985 | Annual return made up to 31/12/83 (3 pages) |
17 April 1985 | Annual return made up to 31/12/83 (3 pages) |