Company NameBoutells Limited
Company StatusDissolved
Company Number03342827
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameBattlecreek Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRoger Cowdy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(3 days after company formation)
Appointment Duration10 years, 2 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressWelham House
Welham
Malton
North Yorkshire
YO17 9QF
Director NameChristopher Mark Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(3 days after company formation)
Appointment Duration10 years, 2 months (closed 26 June 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Secretary NameChristopher Mark Dixon
NationalityBritish
StatusClosed
Appointed04 April 1997(3 days after company formation)
Appointment Duration10 years, 2 months (closed 26 June 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressC/O Tosh And Company Limited
Warlies Park House,, Horseshoe
Hill,, Upshire, Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Financials

Year2014
Net Worth£974,072
Current Liabilities£130,928

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
14 June 2006Registered office changed on 14/06/06 from: capitallaw,, discovery house, scott harbour cardiff CF10 4HA (1 page)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (5 pages)
4 April 2005Return made up to 01/04/05; full list of members (3 pages)
17 February 2005Registered office changed on 17/02/05 from: palser grossman discovery house scott harbour cardiff bay cardiff CF10 4HA (1 page)
1 December 2004Auditor's resignation (1 page)
31 October 2004Full accounts made up to 31 January 2004 (13 pages)
14 April 2004Return made up to 01/04/04; full list of members (3 pages)
13 August 2003Full accounts made up to 31 January 2003 (12 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2003Nc inc already adjusted 18/06/99 (1 page)
1 April 2003Return made up to 01/04/03; full list of members (7 pages)
30 September 2002Full accounts made up to 31 January 2002 (12 pages)
24 September 2002Return made up to 01/04/02; full list of members (7 pages)
4 June 2001Full accounts made up to 31 January 2001 (11 pages)
26 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
22 June 2000Full accounts made up to 31 January 2000 (11 pages)
5 May 2000Return made up to 18/03/00; change of members (7 pages)
23 August 1999Ad 18/06/99--------- £ si 200@1=200 £ ic 97619/97819 (2 pages)
6 July 1999Full accounts made up to 31 January 1999 (11 pages)
26 April 1999Return made up to 01/04/99; full list of members (6 pages)
19 March 1999Ad 10/11/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
19 March 1999£ ic 100000/97619 10/11/98 £ sr [email protected]=2381 (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1999Nc inc already adjusted 03/11/98 (1 page)
12 January 1999S-div 03/11/98 (1 page)
19 August 1998Full accounts made up to 31 January 1998 (10 pages)
26 June 1998Return made up to 01/04/98; full list of members (6 pages)
20 January 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
22 June 1997Registered office changed on 22/06/97 from: 22 melton street london NW1 2BW (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Company name changed neap LIMITED\certificate issued on 28/05/97 (2 pages)
23 May 1997Ad 04/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 1997Incorporation (20 pages)