BOYD & CO (METAL WORKERS) LIMITED

Register to unlock more data on OkredoRegister

BOYD & CO (METAL WORKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03172103

Incorporation date

13/03/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1996)
dot icon07/03/2024
Final Gazette dissolved following liquidation
dot icon07/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-10-07
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-10-07
dot icon10/12/2020
Appointment of a voluntary liquidator
dot icon08/10/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2020
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon23/04/2020
Administrator's progress report
dot icon22/10/2019
Administrator's progress report
dot icon25/09/2019
Notice of extension of period of Administration
dot icon02/05/2019
Administrator's progress report
dot icon05/01/2019
Result of meeting of creditors
dot icon04/12/2018
Statement of administrator's proposal
dot icon16/10/2018
Registered office address changed from Chain Bridge Road Blaydon Tyne & Wear NE21 5SW to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2018-10-16
dot icon08/10/2018
Appointment of an administrator
dot icon13/08/2018
Current accounting period shortened from 2019-02-28 to 2018-08-31
dot icon13/08/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon24/05/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon17/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon17/04/2018
Appointment of Mr Alan Shore as a director on 2018-03-01
dot icon30/06/2017
Registration of charge 031721030007, created on 2017-06-30
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2016-10-03
dot icon12/06/2017
Purchase of own shares.
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/10/2016
Appointment of Mr Bradley Raymond Coatesworth as a director on 2016-09-01
dot icon05/10/2016
Termination of appointment of Alan Brown as a director on 2016-07-31
dot icon19/08/2016
Satisfaction of charge 2 in full
dot icon19/08/2016
Satisfaction of charge 4 in full
dot icon19/08/2016
Satisfaction of charge 3 in full
dot icon19/08/2016
Satisfaction of charge 1 in full
dot icon03/08/2016
Registration of charge 031721030006, created on 2016-07-13
dot icon08/07/2016
Registration of charge 031721030005, created on 2016-06-24
dot icon25/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon05/04/2016
Accounts for a small company made up to 2015-08-31
dot icon09/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/04/2015
Register(s) moved to registered office address Chain Bridge Road Blaydon Tyne & Wear NE21 5SW
dot icon16/01/2015
Accounts for a small company made up to 2014-08-31
dot icon21/10/2014
Cancellation of shares. Statement of capital on 2014-10-03
dot icon21/10/2014
Resolutions
dot icon21/10/2014
Purchase of own shares.
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon14/10/2014
Resolutions
dot icon03/10/2014
Termination of appointment of Paul Ainsworth Roxburgh as a director on 2014-10-03
dot icon03/10/2014
Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 2014-10-03
dot icon28/08/2014
Termination of appointment of John James Danskin as a director on 2014-08-27
dot icon30/04/2014
Accounts for a small company made up to 2013-08-31
dot icon26/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon25/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon12/02/2013
Accounts for a small company made up to 2012-08-31
dot icon14/01/2013
Resolutions
dot icon13/12/2012
Change of share class name or designation
dot icon11/12/2012
Change of share class name or designation
dot icon11/12/2012
Resolutions
dot icon20/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-08-31
dot icon30/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Paul Ainsworth Roxburgh on 2011-03-30
dot icon30/03/2011
Director's details changed for Neal Ridley on 2011-03-30
dot icon30/03/2011
Director's details changed for Simon Ainsworth Roxburgh on 2011-03-30
dot icon30/03/2011
Director's details changed for Colin Hymers on 2011-03-30
dot icon30/03/2011
Director's details changed for Mr Alan Brown on 2011-03-30
dot icon30/03/2011
Director's details changed for John James Danskin on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Mr Paul Ainsworth Roxburgh on 2011-03-30
dot icon10/02/2011
Accounts for a small company made up to 2010-08-31
dot icon25/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Director's details changed for John James Danskin on 2010-03-13
dot icon23/03/2010
Director's details changed for Neal Ridley on 2010-03-13
dot icon23/03/2010
Director's details changed for Mr Paul Ainsworth Roxburgh on 2010-03-13
dot icon23/03/2010
Director's details changed for Simon Ainsworth Roxburgh on 2010-03-13
dot icon23/03/2010
Director's details changed for Colin Hymers on 2010-03-13
dot icon23/03/2010
Director's details changed for Mr Alan Brown on 2010-03-13
dot icon12/12/2009
Accounts for a small company made up to 2009-08-31
dot icon19/05/2009
Accounts for a small company made up to 2008-08-31
dot icon26/03/2009
Return made up to 13/03/09; full list of members
dot icon28/03/2008
Return made up to 13/03/08; full list of members
dot icon28/03/2008
Director's change of particulars / colin hymers / 12/12/2007
dot icon07/01/2008
Accounts for a small company made up to 2007-08-31
dot icon30/03/2007
Return made up to 13/03/07; full list of members
dot icon16/01/2007
Accounts for a small company made up to 2006-08-31
dot icon28/03/2006
Return made up to 13/03/06; full list of members
dot icon08/02/2006
Accounts for a small company made up to 2005-08-31
dot icon31/03/2005
Return made up to 13/03/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-08-31
dot icon15/04/2004
New director appointed
dot icon13/04/2004
Return made up to 13/03/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-08-31
dot icon07/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Return made up to 13/03/03; full list of members
dot icon20/02/2003
Amended accounts made up to 2002-08-31
dot icon12/02/2003
Amended accounts made up to 2002-08-31
dot icon19/11/2002
Accounts for a small company made up to 2002-08-31
dot icon29/06/2002
New director appointed
dot icon19/03/2002
Return made up to 13/03/02; full list of members
dot icon06/03/2002
Declaration of mortgage charge released/ceased
dot icon06/03/2002
Accounts for a small company made up to 2001-08-31
dot icon10/12/2001
Ad 30/11/01--------- £ si 9900@1=9900 £ ic 100/10000
dot icon06/12/2001
Nc inc already adjusted 26/11/01
dot icon06/12/2001
Resolutions
dot icon09/04/2001
Return made up to 13/03/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-08-31
dot icon13/04/2000
Accounts for a small company made up to 1999-08-31
dot icon17/03/2000
Return made up to 13/03/00; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-08-31
dot icon15/03/1999
Return made up to 13/03/99; no change of members
dot icon11/03/1998
Return made up to 13/03/98; change of members
dot icon26/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon31/12/1997
Accounts for a small company made up to 1997-08-31
dot icon09/04/1997
Return made up to 13/03/97; full list of members
dot icon06/11/1996
Accounting reference date notified as 31/08
dot icon06/11/1996
Ad 21/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon16/08/1996
Certificate of change of name
dot icon16/08/1996
Registered office changed on 16/08/96 from: 178 eastern way ponteland newcastle upon tyne NE20 9RH
dot icon20/03/1996
Secretary resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
New secretary appointed;new director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Registered office changed on 20/03/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX
dot icon13/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
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

0

No officers data available.

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 BOYD & CO (METAL WORKERS) LIMITED

BOYD & CO (METAL WORKERS) LIMITED is an(a) Dissolved company incorporated on 13/03/1996 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYD & CO (METAL WORKERS) LIMITED?

toggle

BOYD & CO (METAL WORKERS) LIMITED is currently Dissolved. It was registered on 13/03/1996 and dissolved on 07/03/2024.

Where is BOYD & CO (METAL WORKERS) LIMITED located?

toggle

BOYD & CO (METAL WORKERS) LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BOYD & CO (METAL WORKERS) LIMITED do?

toggle

BOYD & CO (METAL WORKERS) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BOYD & CO (METAL WORKERS) LIMITED?

toggle

The latest filing was on 07/03/2024: Final Gazette dissolved following liquidation.