Company NameBoost Feeds Limited
DirectorPatrick Oboyle
Company StatusDissolved
Company Number02410113
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NamePatrick Oboyle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleNutritionalist
Correspondence Address11 Springhill Avenue
Bromborough
Wirral
Merseyside
L62 6DZ
Secretary NameMiss Linda Karen O'Boyle
NationalityBritish
StatusCurrent
Appointed18 July 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address11 Springhill Avenue
Bromborough
Wirral
Merseyside
L62 6DZ
Director NameJohn Michael Hirst
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1994)
RoleManaging Director
Correspondence AddressSworton Heath Farm Swineyard Lane
High Legh
Knutsford
Cheshire
WA16 0RY
Secretary NamePatrick Oboyle
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address11 Springhill Avenue
Bromborough
Wirral
Merseyside
L62 6DZ

Location

Registered AddressBdo Stoy Hayward
Peter House
St Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 October 1998Dissolved (1 page)
7 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
28 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1997Appointment of a voluntary liquidator (2 pages)
28 August 1997Statement of affairs (8 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 August 1996Return made up to 01/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
18 April 1995Registered office changed on 18/04/95 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)