Company NameH. Bollmann Manufacturers Limited
Company StatusDissolved
Company Number01960105
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKlaus Bollmann
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Director NameDavid Mould
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleTechnical Director
Correspondence Address14 Southway
Burgess Hill
West Sussex
RH15 9ST
Director NameHannelore Erika Schlieker-Bollmann
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Secretary NameHannelore Erika Schlieker-Bollmann
NationalityGerman
StatusCurrent
Appointed02 June 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Director NameFred Klingensmith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1993(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6205 Lost Creek Circle
Autin Texas Tx 78746
Usa
Foreign
Director NameMr Peter James Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Old Cottage Potters Lane
Send
Woking
Surrey
GU23 7JT
Director NameMartin Pollins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 September 1999)
RoleChartered Accountant
Correspondence AddressForest Ridge The Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 3ER

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£2,776,517
Gross Profit£1,619,023
Net Worth-£1,863,932
Cash£379
Current Liabilities£8,604,197

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
23 September 2004Crt. Order -change of liquidator (26 pages)
14 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2004Liquidators statement of receipts and payments (8 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2002Appointment of a voluntary liquidator (1 page)
5 December 2002Statement of affairs (12 pages)
5 December 2002Appointment of a voluntary liquidator (1 page)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2002Notice of completion of voluntary arrangement (5 pages)
27 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages)
19 November 2002Registered office changed on 19/11/02 from: 26 victoria way burgess hill west sussex RH15 9NF (1 page)
2 July 2002Return made up to 02/06/02; full list of members (7 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Full accounts made up to 31 March 2001 (17 pages)
19 December 2001Particulars of mortgage/charge (9 pages)
7 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2001 (2 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Notice of discharge of Administration Order (3 pages)
23 July 2001Administrator's abstract of receipts and payments (2 pages)
12 July 2001Auditor's resignation (1 page)
2 July 2001Administrator's abstract of receipts and payments (2 pages)
15 June 2001Notice of discharge of Administration Order (2 pages)
27 April 2001Administrator's abstract of receipts and payments (2 pages)
12 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2000 (2 pages)
12 February 2001Notice of completion of voluntary arrangement (2 pages)
12 February 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
13 October 2000Administrator's abstract of receipts and payments (2 pages)
25 April 2000Administrator's abstract of receipts and payments (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 7TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
27 January 2000Full accounts made up to 31 March 1999 (19 pages)
2 December 1999Notice of result of meeting of creditors (9 pages)
12 November 1999Statement of administrator's proposal (49 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Registered office changed on 14/10/99 from: hbm house 26 victoria way burgess hill west sussex RH15 9NF (1 page)
14 October 1999Administration Order (4 pages)
13 October 1999Notice of Administration Order (1 page)
16 September 1999Director resigned (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Return made up to 02/06/99; full list of members (7 pages)
26 April 1999Auditor's resignation (1 page)
18 April 1999Full accounts made up to 30 September 1998 (20 pages)
3 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 June 1998Return made up to 02/06/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 September 1997 (19 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Auditor's resignation (1 page)
25 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Return made up to 02/06/97; no change of members (6 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Full accounts made up to 30 September 1996 (18 pages)
28 June 1996Return made up to 02/06/96; full list of members (9 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Full accounts made up to 30 September 1995 (19 pages)
30 October 1995Auditor's resignation (2 pages)
4 October 1995New director appointed (6 pages)
10 August 1995Director's particulars changed (4 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (4 pages)
19 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
14 March 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/01/95
(2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)