A.D. BOYES LIMITED

Register to unlock more data on OkredoRegister

A.D. BOYES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00511954

Incorporation date

03/10/1952

Size

Dormant

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon18/12/2023
Final Gazette dissolved following liquidation
dot icon18/09/2023
Return of final meeting in a members' voluntary winding up
dot icon01/06/2023
Declaration of solvency
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Appointment of a voluntary liquidator
dot icon01/06/2023
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-06-01
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/06/2021
Registered office address changed from 3 Phillipshill Cottages Old Shire Lane Chorleywood Hertfordshire WD3 5PN to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2021-06-29
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon21/10/2020
Change of details for Mr Simon Hedley Archer as a person with significant control on 2020-09-21
dot icon21/10/2020
Change of details for Mrs Michelle Rusby as a person with significant control on 2020-09-21
dot icon14/10/2020
Appointment of Mr Tom Andrew Lacey as a director on 2020-09-22
dot icon14/10/2020
Appointment of Mr Simon Hedley Archer as a director on 2020-09-22
dot icon06/10/2020
Resolutions
dot icon02/10/2020
Cessation of Rebecca Alison Boyes as a person with significant control on 2020-04-07
dot icon02/10/2020
Notification of Michelle Rusby as a person with significant control on 2020-09-21
dot icon02/10/2020
Notification of Simon Hedley Archer as a person with significant control on 2020-09-21
dot icon30/09/2020
Termination of appointment of Rebecca Alison Boyes as a director on 2020-04-07
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon20/11/2014
Appointment of Mrs Anne Elizabeth Baldwin as a secretary on 2011-07-18
dot icon10/11/2014
Termination of appointment of Victoria Herbert as a secretary on 2011-07-18
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Appointment of Rebecca Alison Boyes as a director
dot icon14/06/2011
Termination of appointment of Robert Boyes as a director
dot icon11/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Robert Albert Boyes on 2009-11-04
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 05/11/08; full list of members
dot icon10/12/2008
Secretary's change of particulars / victoria herbert / 04/11/2008
dot icon10/12/2008
Registered office changed on 10/12/2008 from 3 phillipshill cottages old shire lane chorleywood buckinghamshire WD3 5PN
dot icon09/12/2008
Director's change of particulars / robert boyes / 04/11/2008
dot icon16/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/11/2007
Return made up to 05/11/07; full list of members
dot icon06/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: 29 green lane northwood middlesex HA6 2PY
dot icon18/05/2007
Return made up to 05/11/06; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/09/2006
Director's particulars changed
dot icon17/11/2005
Return made up to 05/11/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon08/05/2004
Director resigned
dot icon14/11/2003
Return made up to 05/11/03; full list of members
dot icon11/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/11/2002
Return made up to 05/11/02; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/12/2001
Return made up to 05/11/01; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2000
Return made up to 05/11/00; full list of members
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon11/11/1999
Return made up to 05/11/99; full list of members
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon12/11/1998
Return made up to 05/11/98; no change of members
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon18/11/1997
Return made up to 13/11/97; no change of members
dot icon26/06/1997
Full accounts made up to 1997-03-31
dot icon25/11/1996
Return made up to 13/11/96; full list of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon01/12/1995
Return made up to 13/11/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1995-03-31
dot icon23/11/1994
Return made up to 13/11/94; no change of members
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon13/12/1993
Return made up to 13/11/93; full list of members
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Return made up to 13/11/92; no change of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Return made up to 13/11/91; no change of members
dot icon12/03/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon13/12/1990
Return made up to 13/11/90; full list of members
dot icon07/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1990
Full accounts made up to 1989-06-30
dot icon31/01/1990
Return made up to 23/01/90; full list of members
dot icon04/01/1989
Accounts for a small company made up to 1988-06-30
dot icon04/01/1989
Return made up to 12/11/88; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1987-06-30
dot icon30/11/1987
Return made up to 11/11/87; full list of members
dot icon04/11/1986
Accounts for a small company made up to 1986-06-30
dot icon04/11/1986
Return made up to 31/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.81K
-
0.00
-
-
2022
2
5.81K
-
0.00
-
-
2022
2
5.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

5.81K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.D. BOYES LIMITED

A.D. BOYES LIMITED is an(a) Dissolved company incorporated on 03/10/1952 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.D. BOYES LIMITED?

toggle

A.D. BOYES LIMITED is currently Dissolved. It was registered on 03/10/1952 and dissolved on 18/12/2023.

Where is A.D. BOYES LIMITED located?

toggle

A.D. BOYES LIMITED is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does A.D. BOYES LIMITED do?

toggle

A.D. BOYES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does A.D. BOYES LIMITED have?

toggle

A.D. BOYES LIMITED had 2 employees in 2022.

What is the latest filing for A.D. BOYES LIMITED?

toggle

The latest filing was on 18/12/2023: Final Gazette dissolved following liquidation.