Company NameBoyer Mechanical Services Limited
DirectorsAlan Gregory Boyer and Simon John Fisher
Company StatusDissolved
Company Number02368675
CategoryPrivate Limited Company
Incorporation Date5 April 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlan Gregory Boyer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingsdown Road
Cheam
Sutton
Surrey
SM3 8NY
Secretary NameMrs Jean Boyer
NationalityBritish
StatusCurrent
Appointed30 October 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address18 Kingsdown Road
Cheam
Sutton
Surrey
SM3 8NY
Director NameSimon John Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(8 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleAdministrator
Correspondence Address38 Gordon Road
Basildon
Essex
SS14 1PN

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Net Worth£91,191
Cash£34,768
Current Liabilities£297,376

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 November 2005Dissolved (1 page)
8 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Registered office changed on 18/07/02 from: 286 northborough road london SW16 4TT (1 page)
8 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2002Statement of affairs (7 pages)
8 July 2002Appointment of a voluntary liquidator (1 page)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 June 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
1 August 2000Full accounts made up to 31 May 2000 (11 pages)
30 June 2000Return made up to 05/04/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (11 pages)
29 February 2000Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Return made up to 05/04/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
8 May 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 31 May 1997 (11 pages)
8 April 1997Return made up to 05/04/97; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
28 March 1996Return made up to 05/04/96; no change of members (4 pages)
24 April 1995Return made up to 05/04/95; no change of members (4 pages)