Company NameBolex Brothers Limited
Company StatusDissolved
Company Number02582748
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Gold King Borthwick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(1 year after company formation)
Appointment Duration16 years, 5 months (closed 06 August 2008)
RoleFilm Director
Correspondence Address78 Whitehall Road
Bristol
BS5 9BQ
Secretary NameMr Andrew Leighton
NationalityBritish
StatusClosed
Appointed16 February 2000(9 years after company formation)
Appointment Duration8 years, 5 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Woodlane
Clapton In Gardens
North Somerset
BS20 7RQ
Director NameMr Andrew Charles Leighton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 06 August 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Wood Lane, Clapton In Gordano
Bristol
Avon
BS20 7RQ
Director NameRichard Fraser Hutchison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2000)
RoleProducer/Manager
Correspondence Address10 Nova Scotia Place
Bristol
BS1 6XJ
Director NameSimon Long
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1994)
RoleSolicitor
Correspondence Address51 Whitfield Street
London
W1P 5RJ
Secretary NameRichard Fraser Hutchison
NationalityBritish
StatusResigned
Appointed16 May 1991(2 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2000)
RoleProducer/Manager
Correspondence Address10 Nova Scotia Place
Bristol
BS1 6XJ
Director NameMr Julian Neil Lyons
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodbury Park Road
London
W13 8DD
Director NameJill Esther Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£5,696
Gross Profit£5,696
Net Worth-£187,107
Cash£1,575
Current Liabilities£190,683

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
21 March 2007Return made up to 15/02/07; full list of members (7 pages)
26 June 2006Registered office changed on 26/06/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
14 June 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
3 March 2005Return made up to 15/02/05; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: the coach house farm lane ashstead surrey KT21 1LU (1 page)
6 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
9 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 February 2003Director resigned (1 page)
17 July 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
6 June 2002Return made up to 15/02/02; full list of members (7 pages)
12 February 2002Director resigned (1 page)
16 May 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001Ad 22/12/00--------- £ si 30@1=30 £ ic 70/100 (2 pages)
10 April 2001Full accounts made up to 29 February 2000 (9 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (3 pages)
8 May 2000Full accounts made up to 28 February 1999 (10 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
14 December 1998Full accounts made up to 28 February 1998 (10 pages)
4 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 1998Full accounts made up to 28 February 1997 (10 pages)
25 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Full accounts made up to 29 February 1996 (8 pages)
23 February 1996Return made up to 15/02/96; no change of members (4 pages)
14 December 1995Full accounts made up to 28 February 1995 (10 pages)