Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Colin Hymers |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Neal Ridley |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(8 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Contracts Engineer |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Bradley Raymond Coatesworth |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Contract Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Alan Shore |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Senior Contract Manager |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Paul Ainsworth Roxburgh |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chain Bridge Road Blaydon Tyne & Wear NE21 5SW |
Secretary Name | Mr Paul Ainsworth Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chain Bridge Road Blaydon Tyne & Wear NE21 5SW |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chain Bridge Road Blaydon Tyne & Wear NE21 5SW |
Director Name | Mr John James Danskin |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chain Bridge Road Blaydon Tyne & Wear NE21 5SW |
Website | boydduct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4143331 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
222k at £1 | Simon Ainsworth Roxburgh 66.67% Ordinary A |
---|---|
74k at £1 | Paul Ainsworth Roxburgh 22.22% Ordinary A |
37k at £1 | Trustees Of Mr Paul Roxburgh Discretionary Settlement 2012 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,115,236 |
Cash | £46,631 |
Current Liabilities | £2,622,465 |
Latest Accounts | 28 February 2018 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 13 March 2018 (4 years, 10 months ago) |
---|---|
Next Return Due | 27 March 2019 (overdue) |
30 June 2017 | Delivered on: 30 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
13 July 2016 | Delivered on: 3 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Chainbridge road blaydon on tyne tyne & wear t/no TY382941. Outstanding |
24 June 2016 | Delivered on: 8 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 March 2003 | Delivered on: 7 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of chain bridge blaydon tyne & wear t/n TY383941. Outstanding |
31 March 2003 | Delivered on: 4 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or pasair ventilation LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 September 1996 | Delivered on: 19 September 1996 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 August 1996 | Delivered on: 5 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at chain bridge road blaydon tyne and wear 5SW. Outstanding |
12 November 2021 | Liquidators' statement of receipts and payments to 7 October 2021 (20 pages) |
---|---|
10 December 2020 | Appointment of a voluntary liquidator (3 pages) |
8 October 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
23 April 2020 | Administrator's progress report (23 pages) |
22 October 2019 | Administrator's progress report (28 pages) |
25 September 2019 | Notice of extension of period of Administration (3 pages) |
2 May 2019 | Administrator's progress report (20 pages) |
5 January 2019 | Result of meeting of creditors (6 pages) |
4 December 2018 | Statement of administrator's proposal (46 pages) |
16 October 2018 | Registered office address changed from Chain Bridge Road Blaydon Tyne & Wear NE21 5SW to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 October 2018 (2 pages) |
8 October 2018 | Appointment of an administrator (4 pages) |
13 August 2018 | Current accounting period shortened from 28 February 2019 to 31 August 2018 (1 page) |
13 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
24 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
17 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Alan Shore as a director on 1 March 2018 (2 pages) |
30 June 2017 | Registration of charge 031721030007, created on 30 June 2017 (24 pages) |
30 June 2017 | Registration of charge 031721030007, created on 30 June 2017 (24 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 3 October 2016
|
27 June 2017 | Cancellation of shares. Statement of capital on 3 October 2016
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
5 October 2016 | Appointment of Mr Bradley Raymond Coatesworth as a director on 1 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Alan Brown as a director on 31 July 2016 (1 page) |
5 October 2016 | Appointment of Mr Bradley Raymond Coatesworth as a director on 1 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Alan Brown as a director on 31 July 2016 (1 page) |
19 August 2016 | Satisfaction of charge 2 in full (4 pages) |
19 August 2016 | Satisfaction of charge 1 in full (4 pages) |
19 August 2016 | Satisfaction of charge 4 in full (4 pages) |
19 August 2016 | Satisfaction of charge 3 in full (4 pages) |
19 August 2016 | Satisfaction of charge 2 in full (4 pages) |
19 August 2016 | Satisfaction of charge 4 in full (4 pages) |
19 August 2016 | Satisfaction of charge 3 in full (4 pages) |
19 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Registration of charge 031721030006, created on 13 July 2016 (10 pages) |
3 August 2016 | Registration of charge 031721030006, created on 13 July 2016 (10 pages) |
8 July 2016 | Registration of charge 031721030005, created on 24 June 2016 (5 pages) |
8 July 2016 | Registration of charge 031721030005, created on 24 June 2016 (5 pages) |
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 April 2016 | Accounts for a small company made up to 31 August 2015 (10 pages) |
5 April 2016 | Accounts for a small company made up to 31 August 2015 (10 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register(s) moved to registered office address Chain Bridge Road Blaydon Tyne & Wear NE21 5SW (1 page) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register(s) moved to registered office address Chain Bridge Road Blaydon Tyne & Wear NE21 5SW (1 page) |
16 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
16 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 October 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
21 October 2014 | Purchase of own shares. (3 pages) |
21 October 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
21 October 2014 | Resolutions
|
21 October 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
21 October 2014 | Resolutions
|
21 October 2014 | Purchase of own shares. (3 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
14 October 2014 | Resolutions
|
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page) |
28 August 2014 | Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page) |
30 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
30 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
13 December 2012 | Change of share class name or designation (2 pages) |
13 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Resolutions
|
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Neal Ridley on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Simon Ainsworth Roxburgh on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Colin Hymers on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John James Danskin on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Alan Brown on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Paul Ainsworth Roxburgh on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Neal Ridley on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Simon Ainsworth Roxburgh on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Colin Hymers on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Alan Brown on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John James Danskin on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Paul Ainsworth Roxburgh on 30 March 2011 (1 page) |
10 February 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
10 February 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for John James Danskin on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Ainsworth Roxburgh on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Ainsworth Roxburgh on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Neal Ridley on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Hymers on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Alan Brown on 13 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for John James Danskin on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Neal Ridley on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Ainsworth Roxburgh on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Ainsworth Roxburgh on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Hymers on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Alan Brown on 13 March 2010 (2 pages) |
12 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
12 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
28 March 2008 | Director's change of particulars / colin hymers / 12/12/2007 (1 page) |
28 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
28 March 2008 | Director's change of particulars / colin hymers / 12/12/2007 (1 page) |
7 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (9 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (9 pages) |
16 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (9 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (9 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (9 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
1 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
1 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members
|
22 March 2003 | Return made up to 13/03/03; full list of members
|
20 February 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
20 February 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
12 February 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
12 February 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members
|
19 March 2002 | Return made up to 13/03/02; full list of members
|
6 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
6 March 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
6 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
6 March 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
10 December 2001 | Ad 30/11/01--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
10 December 2001 | Ad 30/11/01--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
6 December 2001 | Nc inc already adjusted 26/11/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Nc inc already adjusted 26/11/01 (1 page) |
6 December 2001 | Resolutions
|
9 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members
|
17 March 2000 | Return made up to 13/03/00; full list of members
|
27 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 March 1999 | Return made up to 13/03/99; no change of members
|
15 March 1999 | Return made up to 13/03/99; no change of members
|
11 March 1998 | Return made up to 13/03/98; change of members (6 pages) |
11 March 1998 | Return made up to 13/03/98; change of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
6 November 1996 | Accounting reference date notified as 31/08 (1 page) |
6 November 1996 | Ad 21/10/96--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 November 1996 | Accounting reference date notified as 31/08 (1 page) |
6 November 1996 | Ad 21/10/96--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Company name changed boyd environmental services limi ted\certificate issued on 19/08/96 (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 178 eastern way ponteland newcastle upon tyne NE20 9RH (1 page) |
16 August 1996 | Company name changed boyd environmental services limi ted\certificate issued on 19/08/96 (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 178 eastern way ponteland newcastle upon tyne NE20 9RH (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page) |
13 March 1996 | Incorporation (18 pages) |
13 March 1996 | Incorporation (18 pages) |