Company NameBOYD Wilson & Co Ltd
Company StatusDissolved
Company Number03136737
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Anita Gilligan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleSelf Employed Secretarial
Country of ResidenceEngland
Correspondence Address6 Burnet Close
Padgate
Warrington
Cheshire
WA2 0UH
Director NameVincent Gilligan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleFinancial Planning Consultant
Correspondence Address6 Burnet Close
Padgate
Warrington
Cheshire
WA2 0UH
Secretary NameMrs Anita Gilligan
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleSelf Employed Secretarial
Country of ResidenceEngland
Correspondence Address6 Burnet Close
Padgate
Warrington
Cheshire
WA2 0UH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 7 55/61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 June 2000Amended full accounts made up to 31 December 1998 (11 pages)
27 January 2000Return made up to 12/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 31 December 1998 (6 pages)
9 December 1998Return made up to 12/12/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Registered office changed on 15/05/98 from: 41A altcar road formby liverpool merseyside L37 8DS (1 page)
16 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Return made up to 12/12/96; full list of members (6 pages)
25 April 1996Accounting reference date notified as 31/12 (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (2 pages)
12 December 1995Incorporation (24 pages)