About

Registered Number: 02752692
Date of Incorporation: 02/10/1992 (32 years and 6 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Boyall Graphics & Print Ltd was registered on 02 October 1992 and are based in Northampton, it's status is listed as "Liquidation". The companies directors are Boyall, Brandon James, Boyall, Helen Margaret, Boyall, Jeffrey Leonard Edward, Cayton, Wayne Brian, Main, Peter John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYALL, Brandon James 01 January 1993 06 September 2019 1
BOYALL, Helen Margaret 01 January 1993 18 January 2013 1
BOYALL, Jeffrey Leonard Edward 02 October 1992 19 November 2008 1
CAYTON, Wayne Brian 01 January 1993 18 January 2013 1
MAIN, Peter John 01 January 1998 30 June 2009 1

Filing History

Document Type Date
NDISC - N/A 17 December 2019
AD01 - Change of registered office address 29 November 2019
RESOLUTIONS - N/A 28 November 2019
LIQ02 - N/A 28 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2019
PSC01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
MR04 - N/A 11 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 October 2017
CVA4 - N/A 13 September 2017
AA - Annual Accounts 19 July 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 03 May 2016
AP01 - Appointment of director 07 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 22 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 25 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 August 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
1.1 - Report of meeting approving voluntary arrangement 13 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 06 March 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 04 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 13 August 2004
363a - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 27 September 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
363s - Annual Return 04 October 1993
395 - Particulars of a mortgage or charge 22 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
287 - Change in situation or address of Registered Office 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
NEWINC - New incorporation documents 02 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2008 Fully Satisfied

N/A

Debenture 16 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.