Company NameBoland Glazing Systems Limited
Company StatusDissolved
Company Number01688924
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMary Carmel Boland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(8 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 29 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NamePeter Boland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(8 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameMary Carmel Boland
NationalityBritish
StatusClosed
Appointed15 March 1991(8 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG

Contact

Websiteboland-glazing.co.uk
Email address[email protected]
Telephone020 88635199
Telephone regionLondon

Location

Registered AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

500 at £1Mary Carmel Boland
50.00%
Ordinary
500 at £1Peter Boland
50.00%
Ordinary

Financials

Year2014
Net Worth£57,913
Cash£16
Current Liabilities£147,531

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (1 page)
5 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
25 February 2019Previous accounting period extended from 30 May 2018 to 29 November 2018 (1 page)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 March 2017Secretary's details changed for Mary Carmel Boland on 1 March 2017 (1 page)
1 March 2017Director's details changed for Peter Boland on 1 March 2017 (2 pages)
1 March 2017Secretary's details changed for Mary Carmel Boland on 1 March 2017 (1 page)
1 March 2017Director's details changed for Mary Carmel Boland on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mary Carmel Boland on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Peter Boland on 1 March 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Secretary's details changed for Mary Carmel Boland on 5 April 2016 (1 page)
14 February 2017Director's details changed for Mary Carmel Boland on 5 April 2016 (2 pages)
14 February 2017Director's details changed for Peter Boland on 6 April 2016 (2 pages)
14 February 2017Secretary's details changed for Mary Carmel Boland on 5 April 2016 (1 page)
14 February 2017Director's details changed for Mary Carmel Boland on 5 April 2016 (2 pages)
14 February 2017Director's details changed for Peter Boland on 6 April 2016 (2 pages)
20 September 2016Director's details changed for Peter Boland on 29 July 2016 (2 pages)
20 September 2016Director's details changed for Peter Boland on 29 July 2016 (2 pages)
20 September 2016Secretary's details changed for Mary Carmel Boland on 29 July 2016 (1 page)
20 September 2016Director's details changed for Mary Carmel Boland on 29 July 2016 (2 pages)
20 September 2016Secretary's details changed for Mary Carmel Boland on 29 July 2016 (1 page)
20 September 2016Director's details changed for Mary Carmel Boland on 29 July 2016 (2 pages)
16 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
24 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Director's details changed for Peter Boland on 28 January 2013 (2 pages)
31 January 2013Director's details changed for Mary Carmel Boland on 28 January 2013 (2 pages)
31 January 2013Director's details changed for Peter Boland on 28 January 2013 (2 pages)
31 January 2013Director's details changed for Mary Carmel Boland on 28 January 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Mary Carmel Boland on 14 October 2011 (2 pages)
16 November 2011Director's details changed for Mary Carmel Boland on 14 October 2011 (2 pages)
16 November 2011Director's details changed for Peter Boland on 14 October 2011 (2 pages)
16 November 2011Director's details changed for Peter Boland on 14 October 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Mary Carmel Boland on 30 December 2009 (1 page)
16 February 2010Director's details changed for Mary Carmel Boland on 30 December 2009 (2 pages)
16 February 2010Director's details changed for Peter Boland on 30 December 2009 (2 pages)
16 February 2010Secretary's details changed for Mary Carmel Boland on 30 December 2009 (1 page)
16 February 2010Director's details changed for Peter Boland on 30 December 2009 (2 pages)
16 February 2010Director's details changed for Mary Carmel Boland on 30 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Registered office changed on 08/03/06 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
3 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
21 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (5 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 April 2001Return made up to 16/03/01; no change of members (4 pages)
27 April 2001Return made up to 16/03/01; no change of members (4 pages)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2001Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2001Full accounts made up to 31 May 2000 (14 pages)
14 March 2001Full accounts made up to 31 May 2000 (14 pages)
27 November 2000Location of register of members (1 page)
27 November 2000Registered office changed on 27/11/00 from: orchard house 54 station road new barnett herts EN5 1QG (1 page)
27 November 2000Location of register of members (1 page)
27 November 2000Registered office changed on 27/11/00 from: orchard house 54 station road new barnett herts EN5 1QG (1 page)
6 April 2000Return made up to 16/03/00; full list of members (6 pages)
6 April 2000Return made up to 16/03/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 1999Return made up to 16/03/99; full list of members (6 pages)
29 March 1999Return made up to 16/03/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1998Return made up to 16/03/98; no change of members (4 pages)
2 April 1998Return made up to 16/03/98; no change of members (4 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 April 1997Return made up to 16/03/97; no change of members (4 pages)
10 April 1997Return made up to 16/03/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 March 1996Return made up to 16/03/96; full list of members (6 pages)
28 March 1996Return made up to 16/03/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 April 1995Return made up to 16/03/95; no change of members (4 pages)
9 April 1995Return made up to 16/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 February 1987Return made up to 31/12/86; full list of members (4 pages)
26 February 1987Return made up to 31/12/86; full list of members (4 pages)
17 April 1985Annual return made up to 31/12/83 (3 pages)
17 April 1985Annual return made up to 31/12/83 (3 pages)