Company NameBoleary Limited
Company StatusDissolved
Company Number08075426
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Barbara Ellen O'Leary
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGavarnie 4 Penketh Drive
Harrow
Middlesex
HA1 3JX
Director NameMr Ryan Patrick O'Leary
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGavarnie 4 Penketh Drive
Harrow
Middlesex
HA1 3JX

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

2 at £1Barbara Ellen O'leary
100.00%
Ordinary

Financials

Year2014
Net Worth£15,923
Cash£7,162
Current Liabilities£29,202

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 September 2012Delivered on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (4 pages)
1 June 2016Application to strike the company off the register (4 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 January 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
27 January 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
12 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 November 2014Registered office address changed from Gavarnie 4 Penketh Drive Harrow Middlesex HA1 3JX to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Gavarnie 4 Penketh Drive Harrow Middlesex HA1 3JX to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 18 November 2014 (1 page)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
2 July 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2012Incorporation (23 pages)
18 May 2012Incorporation (23 pages)