Company NameBoyne Developments Limited
Company StatusDissolved
Company Number04663325
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMark John Lawless
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 Elms Road
Harrow Weald
Middlesex
HA3 6BT
Secretary NameSiobhan Lawless
NationalityIrish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSecretary
Correspondence Address106 Elms Road
Harrow Weald
Middlesex
HA3 6BT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,104
Cash£10,320
Current Liabilities£81,776

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
17 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
1 September 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Statement of affairs (5 pages)
17 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2007Registered office changed on 28/07/07 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
25 April 2007Application for striking-off (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 March 2006Return made up to 11/02/06; full list of members (6 pages)
30 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 16 the grove kingsbury london NW9 0TN (1 page)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
11 February 2003Incorporation (12 pages)