Company NameBolton Maritime (UK) Limited
Company StatusDissolved
Company Number02485858
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)
Previous NameHemburyway Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAlan Ainscow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressPleasant View House
Broadhead Road Edgworth
Bolton
Lancashire
BL7 0JF
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed31 January 2002(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 09 October 2007)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameMr John Joseph Hie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address3 Willowbrook
Derrington
Stafford
Staffordshire
ST18 9NN
Director NameRoger Lewin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleShipping Consultant
Correspondence AddressWalton House
The Cross, Walton
Lutterworth
Leicestershire
LE17 5RJ
Secretary NameMr John Joseph Hie
NationalityBritish
StatusResigned
Appointed25 February 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address3 Willowbrook
Derrington
Stafford
Staffordshire
ST18 9NN
Secretary NameRoger Lewin
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressWalton House
The Cross, Walton
Lutterworth
Leicestershire
LE17 5RJ
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2000)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,961
Current Liabilities£28,792

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 27/03/05; full list of members (5 pages)
21 April 2005Director's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 May 2004Return made up to 27/03/04; no change of members (4 pages)
25 March 2004Director's particulars changed (1 page)
5 June 2003Return made up to 27/03/03; no change of members (4 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Director's particulars changed (1 page)
25 July 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 July 2001Return made up to 27/03/01; full list of members (4 pages)
16 June 2001Director resigned (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Ad 25/02/00--------- £ si 3@1 (2 pages)
11 September 2000Ad 25/02/00--------- £ si 15@1 (2 pages)
11 September 2000Ad 25/02/00--------- £ si 80@1 (2 pages)
7 June 2000Return made up to 27/03/00; full list of members (7 pages)
29 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 May 1999Return made up to 27/03/99; no change of members (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 June 1998Return made up to 27/03/98; no change of members (5 pages)
23 March 1998Return made up to 27/03/97; full list of members (6 pages)
10 February 1998Full accounts made up to 31 March 1997 (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (5 pages)
2 July 1996Return made up to 27/03/96; no change of members (5 pages)
7 February 1996Full accounts made up to 31 March 1995 (5 pages)
10 May 1995Return made up to 27/03/95; no change of members (6 pages)