About

Registered Number: 03451935
Date of Incorporation: 20/10/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 48 Oswald Road, Scunthorpe, South Humberside, DN15 7PQ

 

Established in 1997, Boylan It Services Ltd have registered office in South Humberside, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Boylan It Services Ltd has 2 directors listed as Boylan, Heather, Boylan, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLAN, Martin 23 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BOYLAN, Heather 23 October 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 10 December 2006
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363a - Annual Return 23 November 2005
353 - Register of members 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 10 June 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 November 1998
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.