Company NameBoeing Group United Kingdom Limited
Company StatusDissolved
Company Number04355088
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Herman Zrust
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address421 West Huron Apt 1008
Chicago
Illinois 60610
Foreign
Secretary NameJames Clarence Johnson
NationalityAmerican
StatusClosed
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 11 August 2009)
RoleVp And Asst General Counsel
Correspondence Address2314 North Lincoln West 16n
Chicago
Illinois 60614
United States
Director NameJames Aaron Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address2612 North Burling
Chicago
Illinois 60614
Foreign
Director NameJames Clarence Johnson
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2009)
RoleSecretary
Correspondence Address2314 North Lincoln West 16n
Chicago
Illinois 60614
United States
Director NameEdward David Spong
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2004)
RoleDirector Vp And General Manage
Correspondence Address909 South Warson Road
Ladue
Missouri 63124
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressEversheds House 70
Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
20 February 2009Appointment terminated director james johnson (1 page)
20 February 2009Appointment terminated director james bell (1 page)
27 January 2009Return made up to 17/01/09; full list of members (6 pages)
24 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 100 new bridge street london EC4V 6JA (1 page)
25 January 2008Return made up to 17/01/08; full list of members (6 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007Return made up to 17/01/07; full list of members (6 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Return made up to 17/01/06; full list of members (6 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2005Return made up to 17/01/05; full list of members (7 pages)
18 November 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 January 2004Return made up to 17/01/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2003New director appointed (2 pages)
29 January 2003Return made up to 17/01/03; full list of members (6 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Ad 04/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
17 January 2002Incorporation (49 pages)