BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED

Register to unlock more data on OkredoRegister

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00936102

Incorporation date

25/07/1968

Size

Small

Contacts

Registered address

Registered address

PRICE WATERHOUSE COOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1968)
dot icon20/02/2013
Final Gazette dissolved following liquidation
dot icon20/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2012
Liquidators' statement of receipts and payments to 2012-05-24
dot icon12/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2011
Statement of affairs with form 4.19
dot icon07/06/2011
Appointment of a voluntary liquidator
dot icon07/06/2011
Resolutions
dot icon24/05/2011
Registered office address changed from Wainman Road Woodston Peterborough Cambridgeshire PE2 7BU on 2011-05-24
dot icon02/02/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2009-12-31
dot icon29/01/2010
Appointment of Bart Van Wegen as a director
dot icon27/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon27/01/2010
Director's details changed for Franck Dezoteux on 2010-01-27
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/06/2009
Appointment Terminated Director richard jones
dot icon18/03/2009
Return made up to 02/11/08; full list of members
dot icon19/12/2008
Return made up to 02/11/07; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/08/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon11/12/2006
Auditor's resignation
dot icon07/12/2006
Return made up to 02/11/06; full list of members
dot icon09/11/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon30/05/2006
Accounts for a small company made up to 2005-12-31
dot icon18/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon16/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon22/12/2005
Return made up to 02/11/05; full list of members
dot icon20/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
Return made up to 02/11/04; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Director's particulars changed
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
New secretary appointed
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon20/11/2003
Return made up to 02/11/03; full list of members
dot icon28/10/2003
Ad 21/10/03--------- £ si 400000@1=400000 £ ic 600000/1000000
dot icon28/10/2003
Nc inc already adjusted 21/10/03
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/03/2003
Certificate of change of name
dot icon14/11/2002
Return made up to 02/11/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon18/12/2001
Certificate of change of name
dot icon03/12/2001
Return made up to 02/11/01; full list of members
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Location of register of members address changed
dot icon03/12/2001
Location of debenture register address changed
dot icon03/12/2001
New director appointed
dot icon08/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon01/06/2001
Particulars of mortgage/charge
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon28/02/2001
Registered office changed on 28/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ
dot icon22/02/2001
Secretary resigned
dot icon21/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon14/12/2000
Return made up to 02/11/00; full list of members
dot icon14/12/2000
Director's particulars changed
dot icon13/09/2000
Accounts for a small company made up to 1999-09-30
dot icon09/02/2000
Return made up to 02/11/99; full list of members
dot icon06/01/2000
Particulars of mortgage/charge
dot icon22/11/1999
Ad 16/11/99--------- £ si 545000@1=545000 £ ic 55000/600000
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
£ nc 55000/600000 16/11/99
dot icon06/04/1999
Registered office changed on 06/04/99 from: albany house 128 station road redhill surrey, RH1 1ET
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon11/12/1998
Return made up to 02/11/98; no change of members
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon10/02/1998
Accounts for a small company made up to 1997-09-30
dot icon30/12/1997
Return made up to 02/11/97; no change of members
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
New secretary appointed
dot icon06/08/1997
Accounts for a small company made up to 1996-09-30
dot icon13/12/1996
New director appointed
dot icon20/11/1996
Return made up to 02/11/96; full list of members
dot icon26/07/1996
Accounts for a small company made up to 1995-09-30
dot icon21/03/1996
New director appointed
dot icon16/11/1995
Secretary resigned;new secretary appointed
dot icon09/11/1995
Return made up to 02/11/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/06/1995
Particulars of mortgage/charge
dot icon09/04/1995
Ad 28/03/95--------- £ si 30000@1=30000 £ ic 25000/55000
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
£ nc 25000/55000 28/03/95
dot icon28/11/1994
Return made up to 02/11/94; no change of members
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Accounting reference date extended from 31/03 to 30/09
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon30/11/1993
Return made up to 02/11/93; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Return made up to 02/11/92; no change of members
dot icon24/11/1992
Location of register of members address changed
dot icon24/11/1992
Location of debenture register address changed
dot icon24/11/1992
Director's particulars changed
dot icon05/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon21/11/1991
Return made up to 02/11/91; no change of members
dot icon24/07/1991
Registered office changed on 24/07/91 from: gatton place st matthews road redhill surrey RH1 1TA
dot icon26/04/1991
Director resigned
dot icon23/01/1991
Registered office changed on 23/01/91 from: tandy house felixstowe road abbey wood london SE2 9AA
dot icon23/11/1990
Accounts for a medium company made up to 1990-03-31
dot icon23/11/1990
Return made up to 02/11/90; full list of members
dot icon06/02/1990
Accounts for a medium company made up to 1989-03-31
dot icon06/02/1990
Return made up to 03/11/89; full list of members
dot icon17/11/1989
Director resigned
dot icon16/10/1989
Director resigned
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon20/04/1989
Accounts for a medium company made up to 1988-03-31
dot icon28/10/1988
Registered office changed on 28/10/88 from: harrow manorway, abbey wood, london SE2
dot icon06/10/1988
Director resigned
dot icon30/09/1988
Return made up to 12/08/88; full list of members
dot icon08/09/1988
Full accounts made up to 1987-03-31
dot icon15/03/1988
Director resigned
dot icon30/09/1987
New director appointed
dot icon30/09/1987
New director appointed
dot icon14/09/1987
Return made up to 14/05/87; full list of members
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Secretary resigned;new secretary appointed
dot icon18/09/1986
New director appointed
dot icon22/07/1986
Return made up to 14/02/86; full list of members
dot icon25/07/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Francis
Director
09/07/2007 - 16/06/2009
6
Everist, Richard James
Secretary
01/04/2004 - 11/06/2004
-
Brudenell Maylin, Kevin Andrew
Secretary
11/06/2004 - 09/05/2006
1
Dezoteux, Franck Guy
Secretary
01/10/2006 - Present
-
Van Wegen, Bart
Director
01/07/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED is an(a) Dissolved company incorporated on 25/07/1968 with the registered office located at PRICE WATERHOUSE COOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR. There are currently 3 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 BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED?

toggle

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED is currently Dissolved. It was registered on 25/07/1968 and dissolved on 20/02/2013.

Where is BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED located?

toggle

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED is registered at PRICE WATERHOUSE COOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED do?

toggle

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED operates in the Other textile weaving (17.25 - SIC 2003) sector.

What is the latest filing for BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED?

toggle

The latest filing was on 20/02/2013: Final Gazette dissolved following liquidation.