Company NameBoyes Lane Engineering Limited
Company StatusDissolved
Company Number01990552
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Christine Margaret Metcalf
NationalityBritish
StatusClosed
Appointed29 January 2000(13 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address4 Boyes Lane
Keyingham
Hull
East Yorkshire
HU12 9SH
Director NameMrs Christine Margaret Metcalf
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(29 years after company formation)
Appointment Duration2 years, 6 months (closed 12 September 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Andrew Metcalf
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1986(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyes Lane
Keyingham
Hull
East Yorkshire
HU12 9SH
Director NameMrs Elaine Metcalf
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2000)
RoleSecretary
Correspondence AddressBoyes Lane
Keyingham
Hull
East Yorkshire
HU12 9SH
Secretary NameMrs Elaine Metcalf
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressBoyes Lane
Keyingham
Hull
East Yorkshire
HU12 9SH

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£9,394
Current Liabilities£25,480

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
12 June 2017Liquidators' statement of receipts and payments to 26 May 2017 (16 pages)
1 August 2016Liquidators statement of receipts and payments to 7 July 2016 (13 pages)
1 August 2016Liquidators' statement of receipts and payments to 7 July 2016 (13 pages)
3 December 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Registered office address changed from Boyes Lane Keyingham Hull East Yorkshire HU12 9SH to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 31 July 2015 (2 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (5 pages)
7 May 2015Termination of appointment of Andrew Metcalf as a director on 4 March 2015 (1 page)
7 May 2015Termination of appointment of Andrew Metcalf as a director on 4 March 2015 (1 page)
5 March 2015Appointment of Mrs Christine Margaret Metcalf as a director on 1 March 2015 (2 pages)
5 March 2015Secretary's details changed for Christine Margaret Bottomley on 1 March 2015 (1 page)
5 March 2015Appointment of Mrs Christine Margaret Metcalf as a director on 1 March 2015 (2 pages)
5 March 2015Secretary's details changed for Christine Margaret Bottomley on 1 March 2015 (1 page)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,100
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 November 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Director's details changed for Mr Andrew Metcalf on 10 October 2009 (2 pages)
27 January 2011Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2010Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Return made up to 10/06/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Return made up to 10/06/03; no change of members (6 pages)
10 January 2008Return made up to 10/06/05; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2008Return made up to 10/06/06; no change of members (4 pages)
10 January 2008Restoration by order of the court (3 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2008Return made up to 10/06/04; no change of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 January 2008Return made up to 10/06/07; no change of members (4 pages)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
3 June 2006Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 June 2003Return made up to 10/06/02; full list of members (6 pages)
3 February 2003Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
20 July 2000Return made up to 10/06/00; full list of members (6 pages)
21 March 2000Secretary resigned;director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 September 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/99
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 June 1998Return made up to 10/06/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 August 1997Return made up to 19/06/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 July 1996Return made up to 19/06/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 October 1995Return made up to 30/06/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
22 May 1991Ad 30/04/91--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
24 February 1986Dir / sec appoint / resign (2 pages)
18 February 1986Incorporation (13 pages)