Company NameBoldroane Limited
Company StatusDissolved
Company Number01199901
CategoryPrivate Limited Company
Incorporation Date11 February 1975(49 years, 2 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy

Directors

Director NameMichael Nairn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 PO Box
Dundee
Angus
DD1 9JJ
Scotland
Secretary NameGraham Baird Wood
NationalityBritish
StatusClosed
Appointed31 December 1992(17 years, 10 months after company formation)
Appointment Duration19 years, 8 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address19 Alder Drive
Broughty Ferry
Dundee
DD5 3TT
Scotland
Director NameSandy Robertson Cochrane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Barry
Station Road
Barry
Angus
DD7 7RS
Scotland
Secretary NameMichael Nairn
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 PO Box
Dundee
Angus
DD1 9JJ
Scotland

Location

Registered AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
27 March 2012Solvency Statement dated 15/03/12 (2 pages)
27 March 2012Statement of capital on 27 March 2012
  • GBP 1
(4 pages)
27 March 2012Statement by Directors (1 page)
27 March 2012Statement by directors (1 page)
27 March 2012Statement of capital on 27 March 2012
  • GBP 1
(4 pages)
27 March 2012Solvency statement dated 15/03/12 (2 pages)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (10 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (10 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Graham Baird Wood on 31 December 2009 (1 page)
18 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Graham Baird Wood on 31 December 2009 (1 page)
18 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 18 February 2010 (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 November 2009Accounts for a dormant company made up to 30 June 2009 (10 pages)
14 November 2009Accounts for a dormant company made up to 30 June 2009 (10 pages)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 December 2008Accounts made up to 30 June 2008 (8 pages)
19 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
11 April 2008Accounts made up to 30 June 2007 (8 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 March 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 March 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
8 March 2007Accounts made up to 30 April 2006 (8 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
19 December 2005Accounts made up to 30 April 2005 (8 pages)
13 June 2005Company name changed rautomead LIMITED\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed rautomead LIMITED\certificate issued on 13/06/05 (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
13 December 2004Accounts made up to 30 April 2004 (8 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
4 March 2004Accounts made up to 30 April 2003 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 March 2003Full accounts made up to 30 April 2002 (9 pages)
4 March 2003Full accounts made up to 30 April 2002 (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Full accounts made up to 30 April 2001 (9 pages)
26 February 2002Full accounts made up to 30 April 2001 (9 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 April 2000 (9 pages)
31 August 2000Full accounts made up to 30 April 2000 (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 30 April 1999 (12 pages)
24 December 1999Full accounts made up to 30 April 1999 (12 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 September 1998Full accounts made up to 30 April 1998 (13 pages)
3 September 1998Full accounts made up to 30 April 1998 (13 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Full accounts made up to 30 April 1997 (13 pages)
12 December 1997Full accounts made up to 30 April 1997 (13 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 December 1996Full accounts made up to 30 April 1996 (14 pages)
5 December 1996Full accounts made up to 30 April 1996 (14 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 September 1995Full accounts made up to 30 April 1995 (15 pages)
8 September 1995Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 February 1975Incorporation (12 pages)
11 February 1975Incorporation (12 pages)