Company NameBoyle C Limited
Company StatusDissolved
Company Number08428111
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Colin Boyle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameLesley Anne With
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£835
Cash£3,489
Current Liabilities£97,876

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

29 May 2013Delivered on: 31 May 2013
Persons entitled: Snap-on UK Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 31 May 2013
Persons entitled: Snap-on Finance UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
7 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
31 May 2013Registration of charge 084281110002 (17 pages)
31 May 2013Registration of charge 084281110001 (17 pages)
13 May 2013Registered office address changed from 14 Durnell Way Loughton Essex IG10 1TG United Kingdom on 13 May 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)