Company NameBolsterstone (Tunstall) Limited
Company StatusDissolved
Company Number03600739
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesBolsterstone (Leyland) Limited and Bolsterstone (Number One) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(8 years after company formation)
Appointment Duration11 years (closed 25 July 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Geldeston Road
London
E5 8RS
Secretary NameGolda Benedikt
NationalityBritish
StatusClosed
Appointed25 July 2006(8 years after company formation)
Appointment Duration11 years (closed 25 July 2017)
RoleCompany Director
Correspondence Address99 Geldeston Road
London
E5 8RS
Director NameMr Peter David Swallow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Grange Farm
Birley, Cutthorpe
Chesterfield
Derbyshire
S42 7AY
Secretary NameMr Richard Adams Nauen
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address84 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Secretary NameMrs Gillianne Leedale
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Partridge Flatt Road
Doncaster
South Yorkshire
DN4 6SD

Contact

Websitewww.bolsterstone.com
Telephone01246 260206
Telephone regionChesterfield

Location

Registered Address17 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

100 at £1Rokach Family Charitable Trust & C&g Fund LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,122,448
Cash£1,398
Current Liabilities£740,723

Accounts

Latest Accounts29 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Charges

25 July 2006Delivered on: 4 August 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of scotia road tunstall stoke on trent t/no SF441162. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 July 2006Delivered on: 4 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of scotia road tunstall stoke on trent t/no SF441162. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 August 2002Delivered on: 15 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property known as land lying to the south west of scotia road tunstall t/n SF441162. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 July 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 June 2001Delivered on: 6 June 2001
Satisfied on: 1 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 June 2001Delivered on: 6 June 2001
Satisfied on: 1 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold premises known as premises on the south west side of scotia road tunstall stoke on trent part of title number SF35558. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with no updates (3 pages)
4 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
16 August 2016Satisfaction of charge 3 in full (1 page)
17 December 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
21 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
27 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(4 pages)
15 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 December 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
12 August 2012Registered office address changed from 99 Geldeston Road London E5 8RS on 12 August 2012 (1 page)
12 August 2012Registered office address changed from , 99 Geldeston Road, London, E5 8RS on 12 August 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 20/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Return made up to 20/07/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: dunston innovation centre dunston road chesterfield S41 8NG (1 page)
5 September 2006Declaration of assistance for shares acquisition (8 pages)
23 August 2006Return made up to 20/07/06; full list of members (6 pages)
22 August 2006New director appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (6 pages)
24 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 August 2003Return made up to 20/07/03; full list of members (6 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 August 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 August 2001Return made up to 20/07/01; full list of members (6 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
30 April 2001Company name changed bolsterstone (number one) limite d\certificate issued on 30/04/01 (2 pages)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
17 August 2000Ad 03/03/00--------- £ si 98@1 (2 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 April 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: monarch house loughton way hellaby rotherham south yorkshire S66 8RY (1 page)
5 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 February 1999Company name changed bolsterstone (leyland) LIMITED\certificate issued on 05/02/99 (2 pages)
20 July 1998Incorporation (18 pages)