Company NameBoltz Limited
Company StatusDissolved
Company Number05468806
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date3 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jonathan Graeme Ireland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleEngineer
Correspondence Address23 Dome Hill Peak
Caterham
Surrey
CR3 6EH
Director NameMrs Jozina Maxine Ireland
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleBook Keeper
Correspondence Address23 Dome Hill Peak
Caterham
Surrey
CR3 6EH
Secretary NameMr Jonathan Graeme Ireland
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleEngineer
Correspondence Address23 Dome Hill Peak
Caterham
Surrey
CR3 6EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£98,456
Cash£118,760
Current Liabilities£37,052

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2011Liquidators statement of receipts and payments to 28 February 2011 (6 pages)
3 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
22 April 2010Registered office address changed from 1 Bishops Wharf, Walnut Tree Close, Guildford Surrey GU1 4RA on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 1 Bishops Wharf, Walnut Tree Close, Guildford Surrey GU1 4RA on 22 April 2010 (2 pages)
9 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-19
(2 pages)
9 April 2010Declaration of solvency (4 pages)
9 April 2010Declaration of solvency (4 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
5 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
11 August 2005Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2005Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2005Incorporation (17 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (17 pages)