Company NameBolton Trustees Limited
Company StatusDissolved
Company Number04840331
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Directors

Director NameJonathan Weal
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Minories
London
EC3N 1BJ
Director NameMr Duncan Mackenzie Wilson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Throwley Road Throwley
Faversham
Kent
ME13 0PF
Secretary NameZANE Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 August 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2005)
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered Address6 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
25 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2004Application for reregistration from PLC to private (1 page)
25 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 October 2004Re-registration of Memorandum and Articles (10 pages)
7 January 2004Certificate of authorisation to commence business and borrow (1 page)
7 January 2004Application to commence business (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: c/o rm company services LIMITED invision house wilbury way hitchinson hertfordshire SG4 0XE (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
21 July 2003Incorporation (19 pages)