Company NameBolly Stolly Limited
Company StatusDissolved
Company Number03059834
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Caroline Parsons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address71 Salters Close
Rickmansworth
Hertfordshire
WD3 1HH
Secretary NameRita Jacob
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Pheasants Way
Rickmansworth
Hertfordshire
WD3 2EX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFirst Floor Offices
288 Hale Lane
Edgware
Middlesex
HA8 8NP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
25 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 June 2000Return made up to 15/05/00; full list of members (6 pages)
6 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999Return made up to 15/05/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 May 1997Return made up to 15/05/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
24 April 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
22 November 1995Registered office changed on 22/11/95 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page)
22 September 1995Registered office changed on 22/09/95 from: 135A high street rickmansworth hertfordshire WD3 1AR (1 page)
8 June 1995Registered office changed on 08/06/95 from: 152 city road london EC1V 2NX (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Accounting reference date notified as 31/05 (1 page)
23 May 1995Incorporation (18 pages)