M.BOYASK & SON LIMITED

Register to unlock more data on OkredoRegister

M.BOYASK & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00656030

Incorporation date

08/04/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon20/06/2023
Final Gazette dissolved following liquidation
dot icon20/03/2023
Return of final meeting in a members' voluntary winding up
dot icon15/01/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon18/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon08/01/2022
Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-01-08
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Declaration of solvency
dot icon06/01/2022
Resolutions
dot icon17/11/2021
Satisfaction of charge 1 in full
dot icon17/11/2021
Satisfaction of charge 2 in full
dot icon17/11/2021
Satisfaction of charge 3 in full
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon18/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon19/12/2019
Director's details changed for Amanda Caroline Mitchell Boyask on 2019-12-14
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon09/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon03/05/2016
Resolutions
dot icon03/05/2016
Resolutions
dot icon31/03/2016
Director's details changed for Amanda Caroline Mitchell Boyask on 2016-01-12
dot icon31/03/2016
Secretary's details changed for Richard Spencer Boyask on 2016-01-12
dot icon31/03/2016
Director's details changed for Richard Spencer Boyask on 2016-01-12
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon17/08/2015
Registered office address changed from One Cowick Stable Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX to Leytonstone House 3 Hanbury Drive London E11 1GA on 2015-08-17
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Ronald Jack Boyask as a director on 2014-10-03
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon09/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon03/01/2010
Director's details changed for Amanda Caroline Mitchell Boyask on 2010-01-02
dot icon02/01/2010
Director's details changed for Richard Spencer Boyask on 2010-01-02
dot icon02/01/2010
Director's details changed for Mr Ronald Jack Boyask on 2010-01-02
dot icon02/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 15/12/08; full list of members
dot icon02/07/2008
Return made up to 15/12/07; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from one cowick stable hatfield heath road sawbridgeworth hertfordshire CM21 9HX united kingdom
dot icon02/07/2008
Director's change of particulars / ronald boyask / 01/07/2008
dot icon25/06/2008
Return made up to 15/12/06; full list of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from one cowick stable hatfield heath road sawbridgeworth hertfordshire CM21 9HX united kingdom
dot icon25/06/2008
Director's change of particulars / ronald boyask / 24/06/2008
dot icon19/06/2008
Registered office changed on 19/06/2008 from prevers tax consultants accountants auditors business advisors one cowick stable hatfield heath road sawbridgeworth hertfordshire CM21 9HX
dot icon17/06/2008
Director's change of particulars / ronald boyask / 03/04/2008
dot icon17/06/2008
Secretary's change of particulars / richard boyask / 16/05/2008
dot icon15/05/2008
Registered office changed on 15/05/2008 from 65 sidney street stepney london E1 2EU
dot icon02/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
New secretary appointed
dot icon18/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/03/2000
Return made up to 31/12/99; full list of members
dot icon25/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/02/1999
Return made up to 31/12/98; no change of members
dot icon23/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon15/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon25/04/1996
Accounting reference date shortened from 30/06/96 to 31/03/96
dot icon22/04/1996
Return made up to 31/12/95; no change of members
dot icon28/02/1995
Accounts for a dormant company made up to 1994-06-30
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon22/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-06-30
dot icon22/03/1993
Return made up to 31/12/92; no change of members
dot icon18/05/1992
Full accounts made up to 1991-06-30
dot icon18/05/1992
Return made up to 31/12/91; full list of members
dot icon27/04/1991
Full accounts made up to 1990-06-30
dot icon27/04/1991
Return made up to 31/12/90; no change of members
dot icon07/06/1990
Full accounts made up to 1989-06-30
dot icon07/06/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1989
Full accounts made up to 1988-06-30
dot icon15/02/1989
Return made up to 31/12/88; no change of members
dot icon03/06/1988
Full accounts made up to 1987-06-30
dot icon03/06/1988
Return made up to 31/12/87; no change of members
dot icon29/01/1987
Full accounts made up to 1986-06-30
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon14/06/1986
Full accounts made up to 1985-06-30
dot icon14/06/1986
Annual return made up to 31/12/85
dot icon22/04/1986
Full accounts made up to 1984-06-30
dot icon22/04/1986
Full accounts made up to 1983-06-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£110,080.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.02M
-
0.00
110.08K
-
2021
2
1.02M
-
0.00
110.08K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M.BOYASK & SON LIMITED

M.BOYASK & SON LIMITED is an(a) Dissolved company incorporated on 08/04/1960 with the registered office located at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of M.BOYASK & SON LIMITED?

toggle

M.BOYASK & SON LIMITED is currently Dissolved. It was registered on 08/04/1960 and dissolved on 20/06/2023.

Where is M.BOYASK & SON LIMITED located?

toggle

M.BOYASK & SON LIMITED is registered at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does M.BOYASK & SON LIMITED do?

toggle

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

How many employees does M.BOYASK & SON LIMITED have?

toggle

M.BOYASK & SON LIMITED had 2 employees in 2021.

What is the latest filing for M.BOYASK & SON LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved following liquidation.