Company NameBolt & Nut Engineering Limited
Company StatusDissolved
Company Number03791343
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 11 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 22 August 2019)
RoleDirector Co
Country of ResidenceEngland
Correspondence Address14 New Road
Ironbridge
Telford
TF8 7AU
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameIan Alistair Hall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 August 2003)
RoleEngineer
Correspondence Address10 Marlborough Court
108 New Road
Bromsgrove
Worcestershire
B60 2LD
Director NameMr John Michael Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 New Road
Ironbridge
Telford
TF8 7AU
Director NameMr Matthew John Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address124 Finchfield Lane
Finchfield
Wolverhampton
West Midlands
WV3 8EU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NameJameson Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 28 May 2010)
Correspondence AddressPhoenix House
Castle Street
Tipton
West Midlands
DY4 8HP

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£85,892
Cash£5,336
Current Liabilities£838,860

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2017INSOLVENCY:re progress report 08/03/2016-07/03/2017 (25 pages)
29 June 2016Insolvency:liquidators progress report to 07/03/2016 (19 pages)
15 May 2015INSOLVENCY:Progress report ends 07/03/2015 (15 pages)
29 April 2014Insolvency:liquidators annual progress report to 07/03/2014 (24 pages)
19 February 2014Insolvency:secretary of state's release of liquidator (1 page)
19 February 2014Court order insolvency:court order removal of liquidator (19 pages)
19 February 2014Order of court to wind up (5 pages)
15 April 2013Court order insolvency:miscellaneous (7 pages)
15 April 2013Appointment of a liquidator (1 page)
11 April 2013Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 11 April 2013 (2 pages)
25 April 2012Insolvency:progress report 16/04/12 (15 pages)
10 August 2011Order of court to wind up (4 pages)
30 March 2011Notice of a court order ending Administration (12 pages)
5 January 2011Result of meeting of creditors (2 pages)
4 November 2010Registered office address changed from Units 12 & 14 Sutherland Avenue Wolverhampton WV2 2JH United Kingdom on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Units 12 & 14 Sutherland Avenue Wolverhampton WV2 2JH United Kingdom on 4 November 2010 (2 pages)
2 November 2010Appointment of an administrator (1 page)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Registered office address changed from Bolt & Nut Engineering Limited Sutherland Avenue Monmore Green Wolverhampton WV2 2JH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Bolt & Nut Engineering Limited Sutherland Avenue Monmore Green Wolverhampton WV2 2JH on 6 July 2010 (1 page)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Termination of appointment of Jameson Services Limited as a secretary (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Registered office address changed from Phoenix House, Castle St Tipton Dudley West Midlands DY48HP on 31 March 2010 (1 page)
5 March 2010Termination of appointment of Matthew Smith as a director (2 pages)
21 July 2009Return made up to 28/05/09; full list of members (4 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 28/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 August 2007Return made up to 28/05/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Particulars of mortgage/charge (9 pages)
9 February 2007New director appointed (2 pages)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit 18 central trading estate cable street wolverhampton west midlands WV2 2HX (1 page)
24 April 2006New director appointed (2 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 September 2003New director appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
31 August 2003Registered office changed on 31/08/03 from: phoenix house castle street tipton west midlands DY4 8HP (1 page)
31 August 2003Return made up to 11/06/03; full list of members (6 pages)
18 June 2002Return made up to 11/06/02; no change of members (6 pages)
9 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 June 2001Return made up to 17/06/01; no change of members (6 pages)
17 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 July 2000Return made up to 17/06/00; full list of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: c/o midlands company services lt suite 116, 52 blucher street birmingham B1 1QU (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (18 pages)