Company NameBoydell Brothers Limited
Company StatusDissolved
Company Number00214540
CategoryPrivate Limited Company
Incorporation Date22 June 1926(97 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Gould Martin
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(65 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Correspondence AddressHuby House Strait Lane
Huby
Leeds
West Yorkshire
LS17 0EA
Director NameMr Donald Henry Martin
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(65 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWaterhouse Farm
Membury
Axminster
Devon
EX13 7TJ
Secretary NameAlan Gould Martin
NationalityBritish
StatusCurrent
Appointed05 June 1996(70 years after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Correspondence AddressHuby House Strait Lane
Huby
Leeds
West Yorkshire
LS17 0EA
Director NameBarbara Goodier Martin
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(71 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleRetired
Correspondence AddressHuby House Strait Lane
Huby
Leeds
North Yorkshire
LS17 0EA
Director NameMrs Margaret Selma Martin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(65 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressHatton Cottage
Hatton
Warrington
Cheshire
WA4 5NY
Secretary NameMr Donald Henry Martin
NationalityBritish
StatusResigned
Appointed18 July 1991(65 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressHatton Cottage
Hatton
Warrington
WA4 5NY

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
23 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 1997Registered office changed on 31/12/97 from: huby house straitlane huby leeds LS17 0EA (1 page)
24 December 1997Declaration of solvency (3 pages)
24 December 1997Appointment of a voluntary liquidator (1 page)
18 December 1997New director appointed (2 pages)
26 November 1997Full accounts made up to 28 February 1997 (15 pages)
5 August 1997Return made up to 18/07/97; no change of members (4 pages)
26 November 1996Full accounts made up to 29 February 1996 (16 pages)
31 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Registered office changed on 14/06/96 from: waterhouse farm membury axminster devon EX13 7TJ (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: waterhouse farm membury axminster devon EX13 7TJ (1 page)
18 December 1995Registered office changed on 18/12/95 from: hatton cottage hatton near warrington cheshire WA4 5NY (1 page)
7 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Full accounts made up to 28 February 1995 (16 pages)