Company NameBolton Maritime Management Limited
Company StatusDissolved
Company Number01483828
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCount Bertil Oscar Bernadotte
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address57 Bedford Gardens
London
W8 7EF
Director NameMr Jan Bonde Nielsen
Date of BirthMay 1938 (Born 86 years ago)
NationalityDanish
StatusCurrent
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chester Square
London
SW1W 9HT
Director NameMr Karsten Borch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDanish
StatusCurrent
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address46 Eaton Terrace
London
SW1W 8TY
Secretary NameJames Keith McDonald
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressArncliffe 28 Nightingale Road
Guildford
Surrey
GU1 1ER
Secretary NameMark Rhodes
NationalityBritish
StatusCurrent
Appointed15 October 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address146 Great Portland Street
London
W1W 6QB
Director NameGeoffrey Roy Simmonds
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Smith Road
Greenwich
Connecticut
Foreign

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£92,149
Net Worth-£1,504,888
Current Liabilities£1,800,000

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (7 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
2 February 1996Liquidators statement of receipts and payments (5 pages)
27 July 1993Appointment of a voluntary liquidator (1 page)
27 July 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1993Statement of affairs (7 pages)
12 March 1992Full group accounts made up to 31 December 1990 (15 pages)
3 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)