Company NameBolliger Properties Limited
Company StatusDissolved
Company Number01232446
CategoryPrivate Limited Company
Incorporation Date5 November 1975(48 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Bolliger
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressVilla Claudia
6966 Villa Luganese
Switzerland
Director NameArturo Bolliger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed24 February 1994(18 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressVilla Claudia
6966 Villa Luganese
Switzerland
Secretary NameClaudia Bolliger
NationalityBritish
StatusClosed
Appointed30 December 1994(19 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressVilla Claudia
6966 Villa Luganese
Switzerland
Foreign
Director NameAntonio Giovanni Di Benedetto
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1994)
RoleCompany Director
Correspondence Address139 Bradford Street
Everett
Massachusetts 02149
United States
Secretary NameMr John Ross Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leaver Gardens
Greenford
Middlesex
UB6 8EW
Director NameEnrico Frigo
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed24 February 1994(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressVia Leopardi 25
20123 Milano
Italy
Foreign
Director NameStephen Gerard
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1994(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1994)
RoleCompany Director
Correspondence Address35 Van Reussalaer Av
Stamford
Connecticut
Foreign
Director NameNeal Edgar Hambridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 December 1994)
RoleRemovals & Storage Executive
Correspondence Address20 The Crossway
Ealing
London
W13 0AV
Secretary NameNeal Edgar Hambridge
NationalityBritish
StatusResigned
Appointed02 March 1994(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 December 1994)
RoleRemovals & Storage Executive
Correspondence Address20 The Crossway
Ealing
London
W13 0AV

Location

Registered Address39-45 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5
Cash£859
Current Liabilities£854

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 February 1999Full accounts made up to 31 December 1997 (12 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Ad 25/02/95--------- £ si 19500@1=19500 £ ic 30000/49500 (2 pages)
30 May 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 30/05/95
(8 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 May 1995Director resigned (2 pages)