Company NameBOYD Leisure Ltd
Company StatusDissolved
Company Number06731368
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Timothy John Dias
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMr William Daglish Moses
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ridgeley Drive
Ponteland
Northumberland
NE20 9BJ
Director NameMrs Julie Anne Thynne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Appleby Park
North Shields
Tyne & Wear
NE29 0PL

Location

Registered Address1a Boyd Street
Shieldfield
Newcastle Upon Tyne
Tyne And Wear
NE2 1AP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£479
Cash£19,922
Current Liabilities£45,123

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 2
(4 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 2
(4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Termination of appointment of Julie Thynne as a director (1 page)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr William Dalglish Moses on 19 October 2009 (2 pages)
23 November 2009Director's details changed for Mr William Dalglish Moses on 19 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Timothy John Dias on 19 October 2009 (2 pages)
23 November 2009Termination of appointment of Julie Thynne as a director (1 page)
23 November 2009Director's details changed for Mr Timothy John Dias on 19 October 2009 (2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 November 2008Director appointed julie anne thynne logged form (1 page)
6 November 2008Director Appointed Julie Anne Thynne Logged Form (1 page)
5 November 2008Ad 23/10/08 gbp si 3@1=3 gbp ic 2/5 (2 pages)
5 November 2008Ad 23/10/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
5 November 2008Director appointed julie anne thynne (1 page)
5 November 2008Director appointed julie anne thynne (1 page)
23 October 2008Incorporation (12 pages)
23 October 2008Incorporation (12 pages)