Company NameBold Construction Limited
Company StatusDissolved
Company Number02783391
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony Richard Eakins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 February 2000)
RoleBuilder
Correspondence AddressWestward Faversham Road
Wychling
Sittingbourne
Kent
ME9 0DH
Secretary NameHelen Elizabeth Eakins
NationalityBritish
StatusClosed
Appointed16 May 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressWestward Faversham Road
Wychling
Sittingbourne
Kent
ME9 0DH
Director NameAnthony Richard Eakins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleDirector Of Building Company
Correspondence AddressWestward Faversham Road
Wychling
Sittingbourne
Kent
ME9 0DH
Secretary NameHelen Elizabeth Eakins
NationalityBritish
StatusResigned
Appointed25 January 1994(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 1994)
RolePractice Development Nurse
Correspondence AddressWestward Faversham Road
Wychling
Sittingbourne
Kent
ME9 0DH
Director NameHelen Elizabeth Eakins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1996)
RolePractice Development Nurse Rgn
Correspondence AddressWestward Faversham Road
Wychling
Sittingbourne
Kent
ME9 0DH
Secretary NameAnthony Richard Eakins
NationalityBritish
StatusResigned
Appointed03 August 1994(1 year, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressWestward Faversham Road
Wychling
Sittingbourne
Kent
ME9 0DH
Secretary NameRichard John Shannon
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1996)
Role220166
Correspondence AddressGlenvista Broomhill Farm
Wychling
Sittingbourne
Kent
ME9 0DS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address63 High Raod
Bushey Heath
Hertfordshire
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
17 February 1998Return made up to 25/01/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 March 1997Return made up to 25/01/97; no change of members (4 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
29 May 1996Full accounts made up to 31 July 1995 (8 pages)
20 March 1996Return made up to 25/01/96; no change of members (4 pages)
2 May 1995New director appointed (2 pages)