BOAKES DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOAKES DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02970922

Incorporation date

22/09/1994

Size

Dormant

Contacts

Registered address

Registered address

40 Boakes Drive, Stonehouse, Gloucestershire GL10 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1994)
dot icon31/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2020
First Gazette notice for voluntary strike-off
dot icon02/01/2020
Application to strike the company off the register
dot icon20/11/2019
Appointment of Katrin Elizabeth Parkhurst as a director on 2018-11-16
dot icon20/11/2019
Termination of appointment of Mark Andrew Reynolds as a director on 2018-11-16
dot icon20/11/2019
Termination of appointment of Oxford Residential Properties Limited as a director on 2018-11-16
dot icon21/12/2018
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 40 Boakes Drive Stonehouse Gloucestershire GL10 3QW on 2018-12-21
dot icon21/12/2018
Termination of appointment of Parkside Residential Limited as a secretary on 2018-11-16
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/11/2018
Director's details changed for Mr Mark Andrew Reynolds on 2018-11-09
dot icon09/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon10/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-23 no member list
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-23 no member list
dot icon21/02/2014
Appointment of Mark Andrew Reynolds as a director on 2010-10-01
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-23 no member list
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-23 no member list
dot icon28/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-09-23 no member list
dot icon27/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-09-23 no member list
dot icon03/11/2010
Director's details changed for Oxford Residential Properties Limited on 2010-09-23
dot icon03/11/2010
Secretary's details changed for Parkside Residential Limited on 2010-09-23
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-09-23 no member list
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 23/09/08
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/10/2007
Annual return made up to 23/09/07
dot icon03/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
Annual return made up to 23/09/06
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/11/2005
Annual return made up to 23/09/05
dot icon26/10/2004
Annual return made up to 23/09/04
dot icon14/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Annual return made up to 23/09/03
dot icon20/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon15/10/2002
Annual return made up to 23/09/02
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Annual return made up to 23/09/01
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon24/10/2000
Annual return made up to 23/09/00
dot icon04/09/2000
Registered office changed on 04/09/00 from: 40 queen anne street london W1M 0EL
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed
dot icon06/12/1999
Return made up to 01/08/99; amending return
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon06/12/1999
Annual return made up to 01/08/99
dot icon06/12/1999
Director's particulars changed
dot icon06/12/1999
Full accounts made up to 1998-03-31
dot icon04/02/1999
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Annual return made up to 23/09/98
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Full accounts made up to 1996-03-31
dot icon30/10/1997
Annual return made up to 23/09/97
dot icon29/04/1997
Annual return made up to 23/09/96
dot icon27/12/1996
Registered office changed on 27/12/96 from: 17 gay street bath BA1 2PH
dot icon27/12/1996
New secretary appointed;new director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon19/11/1996
Secretary resigned
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon23/07/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon15/07/1996
Director's particulars changed
dot icon11/06/1996
Director's particulars changed
dot icon17/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon27/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/11/1995
Resolutions
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Annual return made up to 23/09/95
dot icon31/10/1995
New director appointed
dot icon24/10/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon11/05/1995
Accounting reference date notified as 31/03
dot icon05/12/1994
Registered office changed on 05/12/94 from: 18 portland square bristol BS2 8SJ
dot icon05/12/1994
New director appointed
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon05/12/1994
Director resigned;new director appointed
dot icon23/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
23/09/1994 - 23/09/1994
3976
BOURSE SECURITIES LIMITED
Nominee Director
23/09/1994 - 23/09/1994
679
Reynolds, Mark Andrew
Director
01/10/2010 - 16/11/2018
218
Saunders, Timothy
Director
23/09/1994 - 31/07/1996
82
JOHNSON FRY SECRETARIES LTD
Corporate Secretary
23/09/1994 - 31/07/1996
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOAKES DRIVE MANAGEMENT COMPANY LIMITED

BOAKES DRIVE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 22/09/1994 with the registered office located at 40 Boakes Drive, Stonehouse, Gloucestershire GL10 3QW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOAKES DRIVE MANAGEMENT COMPANY LIMITED?

toggle

BOAKES DRIVE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 22/09/1994 and dissolved on 30/03/2020.

Where is BOAKES DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

BOAKES DRIVE MANAGEMENT COMPANY LIMITED is registered at 40 Boakes Drive, Stonehouse, Gloucestershire GL10 3QW.

What does BOAKES DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

BOAKES DRIVE MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOAKES DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2020: Final Gazette dissolved via voluntary strike-off.