Company NameBolton Sot Limited
DirectorMichael James Bolton
Company StatusDissolved
Company Number03356081
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Previous NameFluorine Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMichael James Bolton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleSalesman
Correspondence Address10 Johnson Close
Crag Bank
Carnforth
Lancashire
LA5 9UJ
Secretary NameCatherine Bolton
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address10 Johnson Close
Crag Bank
Carnforth
Lancashire
LA5 9UJ
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleComp Sec
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£164,657
Gross Profit£39,385
Net Worth-£2,000
Cash£1,189
Current Liabilities£22,332

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Completion of winding up (1 page)
29 August 2000Order of court to wind up (2 pages)
19 May 1999Return made up to 18/04/99; full list of members (5 pages)
9 May 1999Full accounts made up to 30 April 1998 (6 pages)
28 May 1998Return made up to 18/04/98; full list of members (5 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (1 page)
28 May 1997Company name changed fluorine sot LIMITED\certificate issued on 29/05/97 (3 pages)
18 April 1997Incorporation (12 pages)