Company NameBoiler Diagnostics Ltd
Company StatusDissolved
Company Number04721166
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter John Agate
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2013)
RoleCommercial Man
Correspondence Address49 Ridge Way
Edenbridge
Kent
TN8 6AU
Director NameMr Matthew Hobbs
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address127 Simpson Road
Snodland
Kent
ME6 5QH
Secretary NameMr Matthew Hobbs
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address127 Simpson Road
Snodland
Kent
ME6 5QH
Director NameTracey Melanie Vick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(11 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2004)
RoleService Director
Correspondence Address127 Simpson Road
Snodland
Kent
ME6 5QH
Director NameSimon Stunell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 18 July 2008)
RoleService Director
Correspondence Address25 Truleigh Drive
Portslade
East Sussex
BN41 2YQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 11 High Cross Centre
Fountayne Road
Tottenham
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

1 at 1Matthew Hobbs
50.00%
Ordinary
1 at 1Simon Stunell
50.00%
Ordinary

Financials

Year2014
Net Worth£142,142
Cash£20,977
Current Liabilities£21,008

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved following liquidation (1 page)
15 October 2012Completion of winding up (1 page)
15 October 2012Completion of winding up (1 page)
5 May 2010Order of court to wind up (3 pages)
5 May 2010Order of court to wind up (3 pages)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Company name changed agate industries LTD\certificate issued on 04/08/09 (2 pages)
4 August 2009Company name changed agate industries LTD\certificate issued on 04/08/09 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 March 2009Return made up to 30/04/08; no change of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 March 2009Return made up to 30/04/08; no change of members (4 pages)
11 February 2009Company name changed boiler diagnostics LTD\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed boiler diagnostics LTD\certificate issued on 12/02/09 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 4 ashwyn business centre marchants way burgess hill west sussex RH15 8QY (1 page)
7 January 2009Registered office changed on 07/01/2009 from unit 4 ashwyn business centre marchants way burgess hill west sussex RH15 8QY (1 page)
14 November 2008Company name changed agate industries LTD.\certificate issued on 18/11/08 (2 pages)
14 November 2008Company name changed agate industries LTD.\certificate issued on 18/11/08 (2 pages)
13 August 2008Appointment Terminate, Director And Secretary Matthew Hobbs Logged Form (1 page)
13 August 2008Appointment terminate, director and secretary matthew hobbs logged form (1 page)
12 August 2008Director appointed peter john agate (2 pages)
12 August 2008Director appointed peter john agate (2 pages)
12 August 2008Appointment Terminated Director simon stunell (1 page)
12 August 2008Appointment terminated director simon stunell (1 page)
6 August 2008Company name changed boiler diagnostics LTD\certificate issued on 07/08/08 (2 pages)
6 August 2008Company name changed boiler diagnostics LTD\certificate issued on 07/08/08 (2 pages)
22 July 2008Return made up to 02/04/07; change of members (7 pages)
22 July 2008Return made up to 02/04/07; change of members (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Return made up to 02/04/06; full list of members (7 pages)
15 May 2006Return made up to 02/04/06; full list of members (7 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Registered office changed on 17/06/05 from: 127 simpson road snodland kent ME6 5QH (1 page)
17 June 2005Registered office changed on 17/06/05 from: 127 simpson road snodland kent ME6 5QH (1 page)
26 May 2005Return made up to 02/04/05; full list of members (7 pages)
26 May 2005Return made up to 02/04/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Director resigned (1 page)
10 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2003Ad 03/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Ad 03/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (13 pages)
2 April 2003Incorporation (13 pages)