About

Registered Number: 03773612
Date of Incorporation: 14/05/1999 (25 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 01/12/2017 (6 years and 6 months ago)
Registered Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU

 

Boston Mayflower Ltd was registered on 14 May 1999 and are based in Boston, Lincolnshire. The current directors of the business are listed as Lloyd, Bridget Elizabeth, Coleman, Jane, Macdonald, Murray Alexander, Baines, Trevor Robert, Baines, Trevor Robert, Bakewell, Sandra Lyn, Brown, Angela, Chitoriski, Walter, Chitorski, Walter, Clarke, Fred, Dalton, Judith Oliver, Day, Richard Alan, Cuncillor, Faulkner, David, Gray, Antony Hayling, Hart, Norman Alan, Hatfield, Denis, Hodson, Jeffrey Richard, Impey, Albert James, Lynch, John Dennis, Oliver, Carolyn Mary, Parker, Moira Catherine, Pinder, Elizabeth Ellen, Robinson, Peter Michael, Sang, Donald, Scotney, Phyllis Eileen, Snell, Oswald Redvers, Stanney, Harold Roy, Stewart, Jane Elizabeth, Tebbs, Charles Albert, Cllr, Umoabasi, Joseph, Walden, Mary Jane, Waters, Stanley, Whiley, Betty Gladwin, Williams, George, Williams-jones, Philip, Winiove-smith, Jacqueline, Withers, Margaret Millar, Wright, Horace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Jane 01 June 2009 - 1
BAINES, Trevor Robert 28 January 2014 27 June 2017 1
BAINES, Trevor Robert 28 September 2010 07 February 2012 1
BAKEWELL, Sandra Lyn 17 June 1999 22 June 2010 1
BROWN, Angela 28 September 2010 05 November 2012 1
CHITORISKI, Walter 23 January 2007 28 September 2010 1
CHITORSKI, Walter 12 November 2002 16 November 2004 1
CLARKE, Fred 12 January 2009 25 May 2010 1
DALTON, Judith Oliver 28 September 2010 28 January 2014 1
DAY, Richard Alan, Cuncillor 17 June 1999 10 February 2000 1
FAULKNER, David 03 October 2006 28 September 2010 1
GRAY, Antony Hayling 27 September 2011 21 August 2012 1
HART, Norman Alan 22 May 2003 28 September 2005 1
HATFIELD, Denis 12 September 2000 12 November 2002 1
HODSON, Jeffrey Richard 12 November 2002 29 July 2003 1
IMPEY, Albert James 17 June 1999 26 June 2001 1
LYNCH, John Dennis 12 November 2002 24 May 2004 1
OLIVER, Carolyn Mary 12 September 2000 27 July 2004 1
PARKER, Moira Catherine 05 January 2005 23 January 2007 1
PINDER, Elizabeth Ellen 02 August 2001 23 January 2003 1
ROBINSON, Peter Michael 06 September 2005 01 May 2008 1
SANG, Donald 15 February 2005 11 December 2008 1
SCOTNEY, Phyllis Eileen 17 June 1999 03 October 2006 1
SNELL, Oswald Redvers 30 January 2001 16 March 2004 1
STANNEY, Harold Roy 17 June 1999 20 September 1999 1
STEWART, Jane Elizabeth 20 June 2006 03 May 2007 1
TEBBS, Charles Albert, Cllr 09 September 2004 28 June 2006 1
UMOABASI, Joseph 17 January 2005 01 August 2005 1
WALDEN, Mary Jane 25 January 2011 22 April 2014 1
WATERS, Stanley 27 May 2014 29 March 2016 1
WHILEY, Betty Gladwin 19 January 2010 15 December 2010 1
WILLIAMS, George 11 May 2000 02 April 2003 1
WILLIAMS-JONES, Philip 28 September 2010 30 July 2013 1
WINIOVE-SMITH, Jacqueline 17 June 1999 12 September 2000 1
WITHERS, Margaret Millar 17 June 1999 12 September 2000 1
WRIGHT, Horace 18 March 2003 23 March 2004 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Bridget Elizabeth 29 September 2011 - 1
MACDONALD, Murray Alexander 07 October 2009 29 September 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 December 2017
MISC - Miscellaneous document 01 December 2017
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 15 December 2015
RESOLUTIONS - N/A 01 June 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 13 October 2014
MR01 - N/A 23 September 2014
MR01 - N/A 12 September 2014
AD01 - Change of registered office address 11 August 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AD01 - Change of registered office address 10 June 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 15 May 2013
RESOLUTIONS - N/A 09 April 2013
SH12 - Notice of particulars of variation of class rights 09 April 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 16 May 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 04 October 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 16 December 2010
RESOLUTIONS - N/A 09 December 2010
SH12 - Notice of particulars of variation of class rights 09 December 2010
SH12 - Notice of particulars of variation of class rights 14 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 26 November 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 03 July 2008
RESOLUTIONS - N/A 19 June 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 07 April 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 19 September 2005
395 - Particulars of a mortgage or charge 19 September 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
RESOLUTIONS - N/A 31 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 08 April 2002
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 12 June 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
MISC - Miscellaneous document 03 December 1999
RESOLUTIONS - N/A 25 November 1999
MEM/ARTS - N/A 25 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Legal mortgage 08 May 2009 Outstanding

N/A

Legal mortgage 07 September 2005 Outstanding

N/A

Right to buy proceeds account charge 07 September 2005 Outstanding

N/A

Floating charge 07 September 2005 Outstanding

N/A

An account charge 01 June 2000 Fully Satisfied

N/A

Floating charge 01 December 1999 Fully Satisfied

N/A

Legal mortgage 01 December 1999 Fully Satisfied

N/A

Right to buy proceeds account charge 01 December 1999 Fully Satisfied

N/A

Deed of charge relating to the council sale agreements 01 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.