BOYTON LIMITED

Register to unlock more data on OkredoRegister

BOYTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501390

Incorporation date

10/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Parkgates, Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2018
Voluntary strike-off action has been suspended
dot icon28/08/2018
First Gazette notice for voluntary strike-off
dot icon15/08/2018
Application to strike the company off the register
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon28/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/06/2017
Notification of Boyton Holdings Ltd as a person with significant control on 2017-05-05
dot icon22/06/2017
Appointment of Mrs Susane Lebrecht as a director on 2017-05-05
dot icon22/06/2017
Appointment of Mr Bernard Janus Lebrecht as a director on 2017-05-05
dot icon25/05/2017
Termination of appointment of Andrew Berkeley as a director on 2017-05-05
dot icon25/05/2017
Termination of appointment of Jonathan Marks as a director on 2017-05-05
dot icon25/05/2017
Termination of appointment of Vanessa Shane Marks as a secretary on 2017-05-05
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon23/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon05/04/2016
Change of share class name or designation
dot icon05/04/2016
Statement of company's objects
dot icon05/04/2016
Resolutions
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon16/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr Jonathan Marks on 2011-07-18
dot icon16/06/2014
Director's details changed for Mr Andrew Berkeley on 2013-11-14
dot icon14/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon14/11/2013
Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 2013-11-14
dot icon05/08/2013
Appointment of Mr Andrew Berkeley as a director
dot icon05/08/2013
Termination of appointment of Michael Hammelburger as a director
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon19/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Mrs Vanessa Shane Marks on 2011-07-31
dot icon19/06/2012
Director's details changed for Mr Jonathan Marks on 2011-07-31
dot icon20/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon18/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon12/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Mrs Vanessa Shane Marks on 2010-04-20
dot icon09/07/2010
Director's details changed for Jonathan Marks on 2010-04-20
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/07/2009
Return made up to 11/05/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from 3RD floor 86 princess street manchester
dot icon08/07/2009
Director's change of particulars / michael hammelburger / 20/03/2006
dot icon21/04/2009
Accounts for a small company made up to 2008-03-31
dot icon02/06/2008
Return made up to 11/05/08; no change of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon25/05/2007
Return made up to 11/05/07; no change of members
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon08/06/2006
Return made up to 11/05/06; full list of members
dot icon19/12/2005
Accounts for a small company made up to 2005-03-31
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Return made up to 11/05/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-03-31
dot icon12/07/2004
Return made up to 11/05/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon01/10/2003
Particulars of mortgage/charge
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Return made up to 11/05/03; full list of members
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon08/07/2002
Return made up to 11/05/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/06/2001
Return made up to 11/05/01; full list of members
dot icon17/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Return made up to 11/05/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon22/05/1999
Return made up to 11/05/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
Particulars of mortgage/charge
dot icon04/09/1998
Return made up to 11/05/98; full list of members
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/05/1997
Return made up to 11/05/97; no change of members
dot icon24/05/1997
Particulars of mortgage/charge
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/07/1996
Particulars of mortgage/charge
dot icon23/07/1996
Particulars of mortgage/charge
dot icon21/06/1996
Return made up to 11/05/96; no change of members
dot icon02/04/1996
Resolutions
dot icon10/11/1995
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon17/08/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon17/05/1995
Return made up to 11/05/95; full list of members
dot icon17/05/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/05/1994
Return made up to 11/05/94; no change of members
dot icon01/09/1993
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 11/05/93; full list of members
dot icon03/09/1992
Accounts for a small company made up to 1992-03-31
dot icon18/08/1992
Return made up to 11/05/92; no change of members
dot icon15/10/1991
Return made up to 11/05/91; full list of members
dot icon14/10/1991
Accounts made up to 1991-03-31
dot icon14/10/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon03/01/1991
Ad 13/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/12/1990
Particulars of mortgage/charge
dot icon14/08/1990
Particulars of mortgage/charge
dot icon13/08/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Director resigned;new director appointed
dot icon25/07/1990
Registered office changed on 25/07/90 from: B. Olsberg & co 31 king street west manchester M3 2PF
dot icon11/05/1990
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
Micro Entity
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebrecht, Susane
Director
05/05/2017 - Present
6
Lebrecht, Bernard Janus
Director
05/05/2017 - Present
165
Marks, Vanessa Shane
Secretary
26/04/2007 - 05/05/2017
7
Berkeley, Andrew
Director
02/08/2013 - 05/05/2017
40

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 BOYTON LIMITED

BOYTON LIMITED is an(a) Dissolved company incorporated on 10/05/1990 with the registered office located at 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester M25 0TL. There are currently 2 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 BOYTON LIMITED?

toggle

BOYTON LIMITED is currently Dissolved. It was registered on 10/05/1990 and dissolved on 24/10/2022.

Where is BOYTON LIMITED located?

toggle

BOYTON LIMITED is registered at 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester M25 0TL.

What does BOYTON LIMITED do?

toggle

BOYTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOYTON LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.