Company NameBoydslaw 97 Limited
Company StatusDissolved
Company Number05604028
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NamePeter Vardy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 09 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameMr Gerard Thomas Murray
NationalityBritish
StatusClosed
Appointed04 January 2008(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 09 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameRobert Thomas Fraser
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleFinance Director
Correspondence Address38 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameRobert Thomas Fraser
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleFinance Director
Correspondence Address38 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(6 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence AddressLauriston
62 Main Road
Ryton
Tyne & Wear
NE40 3AJ
Secretary NamePaul Alexander Edwards
NationalityBritish
StatusResigned
Appointed22 May 2006(6 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence AddressLauriston
62 Main Road
Ryton
Tyne & Wear
NE40 3AJ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressVenture House
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
13 December 2005Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (5 pages)
13 December 2005Secretary resigned (1 page)
26 October 2005Incorporation (15 pages)