Company NameBoalloy Holdings Limited
Company StatusDissolved
Company Number05405498
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Russell John Adams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Jessop Way
Haslington
Crewe
Cheshire
CW1 5FU
Director NameMr James Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Director NameMrs Margaret Winifred Murray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Director NameMr Patrick Murray
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Director NameTimothy Murray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Secretary NameDawn Hart
NationalityBritish
StatusClosed
Appointed23 March 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address101 Mountsandel Road
Coleraine
County Londonderry
BT52 1TA
Northern Ireland
Director NameMr James Gibb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTall Trees
13 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameDavid Stanley Hancock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address171 Lache Lane
Chester
Cheshire
CH4 7LU
Wales
Secretary NameDavid Stanley Hancock
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address171 Lache Lane
Chester
Cheshire
CH4 7LU
Wales

Location

Registered AddressPricewaterhousecoopers Llp
101 Barbirolli Square
Lower Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,798,836
Gross Profit£889,590
Net Worth£613,454
Cash£591,521
Current Liabilities£7,994,840

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Administrator's progress report to 10 October 2008 (9 pages)
17 October 2008Notice of move from Administration to Dissolution (9 pages)
26 June 2008Administrator's progress report to 14 October 2008 (20 pages)
8 May 2008Statement of affairs with form 2.14B (6 pages)
10 January 2008Result of meeting of creditors (44 pages)
15 November 2007Registered office changed on 15/11/07 from: radnor park trading estate congleton cheshire CW12 4QA (1 page)
23 October 2007Appointment of an administrator (1 page)
28 September 2007Director resigned (1 page)
4 September 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
4 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
25 April 2007Return made up to 29/03/07; full list of members (4 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
7 February 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
12 August 2005Statement of affairs (36 pages)
12 August 2005Nc inc already adjusted 29/07/05 (1 page)
12 August 2005Ad 29/07/05--------- £ si 200006@1=200006 £ ic 50021/250027 (2 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2005Ad 29/07/05--------- £ si 50001@1=50001 £ ic 20/50021 (2 pages)
12 August 2005Statement of affairs (37 pages)
29 March 2005Incorporation (26 pages)