About

Registered Number: 04003270
Date of Incorporation: 26/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years and 1 month ago)
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

R.D. Boyd & Son Ltd was registered on 26 May 2000 with its registered office in Sittingbourne in Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of R.D. Boyd & Son Ltd are listed as Boyd, Stephanie, Boyd, Steven Dalby, Boyd, Robert Dalby. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Robert Dalby 26 May 2000 20 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Stephanie 20 March 2001 - 1
BOYD, Steven Dalby 26 May 2000 20 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
LIQ14 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 13 January 2017
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 06 February 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2014
4.68 - Liquidator's statement of receipts and payments 01 February 2013
4.20 - N/A 10 January 2012
RESOLUTIONS - N/A 07 December 2011
RESOLUTIONS - N/A 07 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2011
AD01 - Change of registered office address 24 November 2011
AAMD - Amended Accounts 01 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 23 June 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 14 September 2001
363s - Annual Return 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
225 - Change of Accounting Reference Date 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.