Manchester
M15 4PN
Secretary Name | Mrs Gay Yvonne Hold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 18 Vastre Industrial Estate Newtown Powys SY16 1DZ Wales |
Website | boynes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01686 625794 |
Telephone region | Llanidloes / Newtown |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Michael A. De Haas 51.00% Ordinary |
---|---|
49 at £1 | Karen Michelle Stewart 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,790 |
Cash | £1,126 |
Current Liabilities | £58,976 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 1994 | Delivered on: 1 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
29 December 1989 | Delivered on: 8 January 1990 Satisfied on: 6 July 1994 Persons entitled: Coronet Chocolates Limited Classification: Debenture Secured details: Sterling pounds 16,000 and all other monies due or to bcome due from the company to the chargee under the terms of the charge. Particulars: By way of fixed charge 1 all book debts and other debts now and from time to time owing to the company. 2 by way of a floating charge all other assets of the company both present and future. Fully Satisfied |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
12 August 2016 | Director's details changed for Mr Michael Anthony De Haas on 12 August 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 September 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of a secretary (1 page) |
5 July 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Termination of appointment of Gay Hold as a secretary (1 page) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Michael Anthony De Haas on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Michael Anthony De Haas on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mrs Gay Yvonne Hold on 1 January 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mrs Gay Yvonne Hold on 1 January 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 16 vastre industrial estate newtown powys SY16 1DZ (1 page) |
7 March 2008 | Location of debenture register (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
15 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
19 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 March 2000 | Return made up to 12/02/00; full list of members
|
3 April 1999 | Return made up to 12/02/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Return made up to 12/02/98; no change of members
|
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 March 1997 | Return made up to 12/02/97; no change of members
|
21 March 1996 | Return made up to 12/02/96; full list of members
|
20 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |