Company NameBoldscope Limited
Company StatusDissolved
Company Number03019709
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed23 December 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 21 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Nicholas John Woodman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 08 October 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCroes Faen House
Penallt
Monmouth
Monmouthshire
NP25 4SF
Wales
Secretary NameGodfrey Howard Harrison Ainsworth
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2000)
RoleChartered Accountant
Correspondence AddressChurch Cottage
Bonvilston
Cardiff
South Glamorgan
CF5 5TR
Wales
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2002)
RoleChartered Accountant
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NameMr Ian Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameMr Ian Anthony Baxter
NationalityBritish
StatusResigned
Appointed23 December 2005(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(1 month after company formation)
Appointment Duration3 days (resigned 17 March 1995)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 March 1995(1 month after company formation)
Appointment Duration3 days (resigned 17 March 1995)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2000(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 02 April 2001)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages)
12 August 2010Declaration of solvency (4 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Declaration of solvency (4 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-29
(1 page)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,292,000
(5 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,292,000
(5 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,292,000
(5 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 June 2008Appointment Terminated Director christopher smith (1 page)
17 June 2008Appointment terminated director christopher smith (1 page)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
17 August 2006Accounts made up to 31 March 2006 (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 2006Return made up to 08/02/06; full list of members (8 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2006Accounts made up to 31 March 2005 (6 pages)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2005£ nc 3000000/1816000 21/03/05 (2 pages)
10 May 2005£ nc 3000000/1816000 21/03/05 (2 pages)
14 March 2005Return made up to 08/02/05; full list of members (7 pages)
14 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
27 October 2004Full accounts made up to 31 March 2003 (13 pages)
27 October 2004Full accounts made up to 31 March 2003 (13 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
1 September 2003Full accounts made up to 31 March 2002 (14 pages)
1 September 2003Full accounts made up to 31 March 2002 (14 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
3 May 2002Full accounts made up to 31 March 2001 (15 pages)
3 May 2002Full accounts made up to 31 March 2001 (15 pages)
21 February 2002Auditor's resignation (1 page)
21 February 2002Auditor's resignation (1 page)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 April 2001Registered office changed on 19/04/01 from: fern close penyfan industrial estate oakdale gwent NP1 4EF (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Registered office changed on 19/04/01 from: fern close penyfan industrial estate oakdale gwent NP1 4EF (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 April 2001New secretary appointed (2 pages)
1 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2001Return made up to 08/02/01; full list of members (8 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 March 2000Return made up to 08/02/00; no change of members (6 pages)
24 March 2000Return made up to 08/02/00; no change of members (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
2 April 1999Return made up to 08/02/99; no change of members (4 pages)
2 April 1999Return made up to 08/02/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 March 1998Return made up to 08/02/98; full list of members (6 pages)
5 March 1998Return made up to 08/02/98; full list of members (6 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Registered office changed on 09/02/98 from: 16 mount stuart square cardiff bay cardiff CF1 6DP (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Registered office changed on 09/02/98 from: 16 mount stuart square cardiff bay cardiff CF1 6DP (1 page)
3 April 1997Return made up to 08/02/97; full list of members (6 pages)
3 April 1997Return made up to 08/02/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
28 March 1996Ad 21/02/96--------- £ si 787998@1=787998 £ ic 2/788000 (2 pages)
28 March 1996Memorandum and Articles of Association (19 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 March 1996Nc inc already adjusted 21/02/96 (1 page)
28 March 1996Memorandum and Articles of Association (19 pages)
28 March 1996Nc inc already adjusted 21/02/96 (1 page)
28 March 1996Ad 21/02/96--------- £ si 787998@1=787998 £ ic 2/788000 (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page)
19 April 1995Registered office changed on 19/04/95 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 110 whitchurch road cardiff CF4 3LY (1 page)
22 March 1995Registered office changed on 22/03/95 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 February 1995Incorporation (15 pages)