Christopher Boyd Limited HAMPSHIRE


Christopher Boyd Limited was dissolved on 2022-10-11. Christopher Boyd was a private limited company that was situated at 83 Grainger Close, Basingstoke, Hampshire, RG22 4EA. Its net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2007-06-13) was run by 2 directors and 1 secretary.
Director Christopher B. who was appointed on 13 June 2007.
Director Joanne B. who was appointed on 13 June 2007.
Moving on to the secretaries, we can name: Christopher B. appointed on 13 June 2007.

The company was officially classified as "engineering related scientific and technical consulting activities" (71122), "other professional, scientific and technical activities not elsewhere classified" (74909). The latest confirmation statement was filed on 2022-06-11 and last time the statutory accounts were filed was on 31 October 2021. 2016-06-13 is the date of the latest annual return.

Christopher Boyd Limited Address / Contact

Office Address 83 Grainger Close
Office Address2 Basingstoke
Town Hampshire
Post code RG22 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06278107
Date of Incorporation Wed, 13th Jun 2007
Date of Dissolution Tue, 11th Oct 2022
Industry Engineering related scientific and technical consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Mon, 31st Jul 2023
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 25th Jun 2023
Last confirmation statement dated Sat, 11th Jun 2022

Company staff

Christopher B.

Position: Director

Appointed: 13 June 2007

Christopher B.

Position: Secretary

Appointed: 13 June 2007

Joanne B.

Position: Director

Appointed: 13 June 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2007

Resigned: 13 June 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 June 2007

Resigned: 13 June 2007

People with significant control

Christopher B.

Notified on 13 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Joanne B.

Notified on 13 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand68 64979 93932 96531 669
Current Assets92 12788 59032 96538 815
Debtors23 4788 651 7 146
Net Assets Liabilities58 86259 6379 71913 168
Property Plant Equipment2 6235 5553 334 
Other
Version Production Software  2 0222 023
Accrued Liabilities600600600500
Accumulated Depreciation Impairment Property Plant Equipment11 55113 79617 027 
Additions Other Than Through Business Combinations Property Plant Equipment 5 1771 010 
Average Number Employees During Period1221
Creditors35 38933 45125 94525 647
Increase From Depreciation Charge For Year Property Plant Equipment 2 2453 231 
Loans From Directors19 33124 91126 47124 067
Net Current Assets Liabilities56 73855 1397 02013 168
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 027
Other Disposals Property Plant Equipment   20 361
Property Plant Equipment Gross Cost14 17419 35120 361 
Taxation Including Deferred Taxation Balance Sheet Subtotal4991 057635 
Taxation Social Security Payable15 4587 940-1 1261 080
Total Assets Less Current Liabilities59 36160 69410 35413 168
Trade Debtors Trade Receivables23 4788 651 7 146

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
Free Download (1 page)

Company search

Advertisements