London
E5 8RS
Secretary Name | Golda Benedikt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(8 years after company formation) |
Appointment Duration | 11 years (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Director Name | Mr Peter David Swallow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birley Grange Farm Birley, Cutthorpe Chesterfield Derbyshire S42 7AY |
Secretary Name | Mr Richard Adams Nauen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Riverdale Road Sheffield South Yorkshire S10 3FD |
Secretary Name | Mrs Gillianne Leedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Partridge Flatt Road Doncaster South Yorkshire DN4 6SD |
Website | www.bolsterstone.com |
---|---|
Telephone | 01246 260206 |
Telephone region | Chesterfield |
Registered Address | 17 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
100 at £1 | Rokach Family Charitable Trust & C&g Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,122,448 |
Cash | £1,398 |
Current Liabilities | £740,723 |
Latest Accounts | 29 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
25 July 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
16 August 2016 | Satisfaction of charge 3 in full (1 page) |
17 December 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
21 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
27 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
15 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Registered office address changed from 99 Geldeston Road London E5 8RS on 12 August 2012 (1 page) |
12 August 2012 | Registered office address changed from , 99 Geldeston Road, London, E5 8RS on 12 August 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: dunston innovation centre dunston road chesterfield S41 8NG (1 page) |
5 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Particulars of mortgage/charge (6 pages) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 August 2005 | Return made up to 20/07/05; full list of members
|
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members
|
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members
|
15 August 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Company name changed bolsterstone (number one) limite d\certificate issued on 30/04/01 (2 pages) |
17 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
17 August 2000 | Ad 03/03/00--------- £ si 98@1 (2 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 April 2000 | Ad 03/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: monarch house loughton way hellaby rotherham south yorkshire S66 8RY (1 page) |
5 August 1999 | Return made up to 20/07/99; full list of members
|
5 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 February 1999 | Company name changed bolsterstone (leyland) LIMITED\certificate issued on 05/02/99 (2 pages) |
20 July 1998 | Incorporation (18 pages) |