BOYALL GRAPHICS & PRINT LIMITED

Register to unlock more data on OkredoRegister

BOYALL GRAPHICS & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02752692

Incorporation date

02/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon04/06/2025
Final Gazette dissolved following liquidation
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-11-19
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-11-19
dot icon13/01/2023
Liquidators' statement of receipts and payments to 2022-11-19
dot icon24/01/2022
Liquidators' statement of receipts and payments to 2021-11-19
dot icon16/06/2021
Removal of liquidator by court order
dot icon30/04/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Insolvency filing
dot icon26/01/2021
Liquidators' statement of receipts and payments to 2020-11-19
dot icon17/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2019
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ to 100 st James Road Northampton NN5 5LF on 2019-11-29
dot icon28/11/2019
Statement of affairs
dot icon28/11/2019
Appointment of a voluntary liquidator
dot icon28/11/2019
Resolutions
dot icon08/11/2019
Notification of Adam Matthews as a person with significant control on 2019-08-30
dot icon08/11/2019
Cessation of Paul Leslie Hickmott as a person with significant control on 2019-08-30
dot icon08/11/2019
Cessation of Brandon James Boyall as a person with significant control on 2019-08-30
dot icon08/11/2019
Appointment of Mr Adam Matthews as a director on 2019-09-06
dot icon08/11/2019
Termination of appointment of Brandon James Boyall as a director on 2019-09-06
dot icon08/11/2019
Termination of appointment of Paul Leslie Hickmott as a director on 2019-09-06
dot icon11/07/2019
Satisfaction of charge 2 in full
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon13/09/2017
Notice of completion of voluntary arrangement
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-16
dot icon17/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Appointment of Mr Paul Hickmott as a director on 2016-03-01
dot icon11/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-16
dot icon09/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-16
dot icon15/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-16
dot icon14/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Termination of appointment of Helen Margaret Boyall as a secretary on 2013-01-18
dot icon25/07/2013
Termination of appointment of Wayne Brian Cayton as a director on 2013-01-18
dot icon25/07/2013
Termination of appointment of Helen Margaret Boyall as a director on 2013-01-18
dot icon13/02/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon26/10/2010
Director's details changed for Helen Margaret Boyall on 2010-10-02
dot icon26/10/2010
Director's details changed for Brandon James Boyall on 2010-10-02
dot icon26/10/2010
Secretary's details changed for Helen Margaret Boyall on 2010-10-02
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon15/10/2009
Director's details changed for Brandon James Boyall on 2009-10-02
dot icon15/10/2009
Director's details changed for Wayne Brian Cayton on 2009-10-02
dot icon15/10/2009
Director's details changed for Helen Margaret Boyall on 2009-10-02
dot icon21/07/2009
Appointment terminated director peter main
dot icon06/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Appointment terminated director jeffrey boyall
dot icon21/10/2008
Return made up to 02/10/08; full list of members
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 02/10/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon05/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 02/10/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 02/10/05; full list of members
dot icon07/10/2004
Return made up to 02/10/04; full list of members
dot icon13/08/2004
Accounts for a small company made up to 2003-12-31
dot icon10/10/2003
Return made up to 02/10/03; full list of members
dot icon26/08/2003
Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon30/04/2003
Accounts for a small company made up to 2002-12-31
dot icon10/10/2002
Return made up to 02/10/02; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2001
Return made up to 02/10/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2000
Return made up to 02/10/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/1999
Return made up to 02/10/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1998
Return made up to 02/10/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
New director appointed
dot icon03/10/1997
Return made up to 02/10/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/10/1996
Return made up to 02/10/96; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon26/09/1995
Return made up to 02/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 02/10/94; no change of members
dot icon27/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Return made up to 02/10/93; full list of members
dot icon22/04/1993
Particulars of mortgage/charge
dot icon15/03/1993
Accounting reference date notified as 31/12
dot icon14/10/1992
Registered office changed on 14/10/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon14/10/1992
Director resigned;new director appointed
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon02/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
02/10/2019
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Adam
Director
06/09/2019 - Present
8
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
02/10/1992 - 02/10/1992
4516
Hickmott, Paul Leslie
Director
01/03/2016 - 06/09/2019
3
Boyall, Brandon James
Director
01/01/1993 - 06/09/2019
2
Boyall, Helen Margaret
Director
01/01/1993 - 18/01/2013
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOYALL GRAPHICS & PRINT LIMITED

BOYALL GRAPHICS & PRINT LIMITED is an(a) Dissolved company incorporated on 02/10/1992 with the registered office located at 100 St James Road, Northampton NN5 5LF. 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 BOYALL GRAPHICS & PRINT LIMITED?

toggle

BOYALL GRAPHICS & PRINT LIMITED is currently Dissolved. It was registered on 02/10/1992 and dissolved on 04/06/2025.

Where is BOYALL GRAPHICS & PRINT LIMITED located?

toggle

BOYALL GRAPHICS & PRINT LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does BOYALL GRAPHICS & PRINT LIMITED do?

toggle

BOYALL GRAPHICS & PRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BOYALL GRAPHICS & PRINT LIMITED?

toggle

The latest filing was on 04/06/2025: Final Gazette dissolved following liquidation.