Company NameBoldray (General Engineers) Limited
DirectorHoward Antony Thornill Roberts
Company StatusDissolved
Company Number01302520
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Howard Antony Thornill Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(21 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Cottage Fieldhouse La
Kirklevington
Yarm
Cleveland
TS15 9LS
Secretary NameJulie Patricia Roberts
NationalityBritish
StatusCurrent
Appointed01 April 1998(21 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaneside Cottage
Fieldhouse Lane
Kirklevington
Cleveland
Director NameEileen Dowson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address34 Ainsford Way
Ormesby
Middlesbrough
Cleveland
TS7 9QF
Director NameJohn Derek Dowson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleEngineer
Correspondence Address34 Ainsford Way
Ormesby
Middlesbrough
Cleveland
TS7 9QF
Secretary NameJohn Derek Dowson
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address34 Ainsford Way
Ormesby
Middlesbrough
Cleveland
TS7 9QF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£1,525
Cash£1,804
Current Liabilities£10,949

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2002Appointment of a voluntary liquidator (2 pages)
1 October 2002Statement of affairs (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 29 harwood court riverside park industrial estate middlesbrough TS2 1PU (1 page)
22 February 2002Return made up to 30/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 30/12/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Return made up to 30/12/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 30/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 34 ainsford way ormesby middlesborough TS7 9QF (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
13 January 1998Return made up to 30/12/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 30/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 January 1996Return made up to 30/12/95; no change of members (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)