Company NameBohlin (Cirencester) Limited
Company StatusDissolved
Company Number02937036
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Previous NameBohlin Instruments Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard William Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(3 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silver Close
Minety
Malmesbury
Wiltshire
SN16 9QT
Director NameMr Andrew Stacey Walton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(3 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Saxel Close
Aston
Bampton
Oxfordshire
OX18 2EB
Director NameMr Paul Iran Walker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelsdon House
80 Wells Road
Malvern Wells
Worcestershire
WR14 4PA
Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusCurrent
Appointed14 May 2004(9 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressBeacon View
Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHurstwood Farmhouse
Broadhurst Manor Road
Horsted Keynes
West Sussex
RH17 7BG
Secretary NameDewi Brychan John Price
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1995)
RoleCompany Director
Correspondence Address2 Washington Road
Haywards Heath
West Sussex
RH16 3HQ
Director NameHelen Elizabeth McLaren Ralston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1994)
RoleChartered Accountant
Correspondence Address16 Chennells Way
Horsham
West Sussex
RH12 5TW
Director NameColin Michael McCarthy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressBadgers Glory
Domewood
Copthorne
Sussex
RH10 3HF
Director NameDr Richard William Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address4 Chambon Close
Minety
Malmesbury
Wiltshire
SN16 9QE
Secretary NameMichael Arnaouti
NationalityBritish
StatusResigned
Appointed28 July 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 1998)
RoleSecretary
Correspondence Address20 Beresford Road
Kingston Upon Thames
Surrey
KT2 6LR
Director NameDr Richard Atkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 1998)
RoleGroup President
Correspondence Address9 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PZ
Director NameBrian Cecil James Levett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 1998)
RoleConsultant
Correspondence Address7 Constitution Hill
Cowbridge
South Glamorgan
CF71 7BH
Wales
Director NameClare Underwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silver Close
Minety
Malmesbury
Wiltshire
SN16 9QT
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed08 January 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Silver Close
Minety
Malmesbury
Wiltshire
SN16 9QT
Secretary NameRoger John Stephens
NationalityBritish
StatusResigned
Appointed22 December 2003(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,042,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2005Dissolved (1 page)
22 June 2005Liquidators statement of receipts and payments (5 pages)
22 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2004Registered office changed on 20/10/04 from: spectris PLC station road egham surrey TW20 9NP (1 page)
19 October 2004Authorisation of liquidators (1 page)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2004Declaration of solvency (7 pages)
19 October 2004Appointment of a voluntary liquidator (1 page)
27 September 2004Registered office changed on 27/09/04 from: unit 6 corinium centre love lane industrial est cirencester gloucestershire GL7 1YJ (1 page)
27 September 2004Full accounts made up to 31 December 2003 (7 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (8 pages)
20 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (8 pages)
14 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Return made up to 30/05/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Full accounts made up to 31 December 1997 (15 pages)
20 July 1998Company name changed bohlin instruments LIMITED\certificate issued on 21/07/98 (2 pages)
29 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Auditor's resignation (1 page)
10 February 1998New director appointed (2 pages)
26 January 1998Declaration of assistance for shares acquisition (5 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: gatwick road crawley west sussex RH10 2RZ (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
13 January 1998Particulars of mortgage/charge (7 pages)
5 January 1998Ad 18/12/97--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
5 January 1998£ nc 750000/1000000 18/12/97 (1 page)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Return made up to 30/05/97; full list of members (7 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Return made up to 30/05/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Secretary resigned;new secretary appointed (4 pages)
4 July 1995£ nc 1000/750000 28/06/95 (1 page)
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1995Ad 28/06/95--------- £ si 749998@1=749998 £ ic 2/750000 (4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)