Bilsby
Lincolnshire
LN13 9PY
Director Name | Mrs Maria Bentley-Bolt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Alford Road Bilsby Lincolnshire LN13 9PY |
Secretary Name | Maria Bentley Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Drive Wallington Surrey SM6 9ND |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Osterley Middlesex TW7 5NQ |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David John Bolt 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maria Bentley-bolt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,325 |
Cash | £103,497 |
Current Liabilities | £54,038 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (2 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Director's details changed for Mr David John Bolt on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mrs Maria Bentley-Bolt on 24 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London United Kingdom SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London United Kingdom SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London United Kingdom SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Maria Bentley Bolt as a secretary on 6 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Maria Bentley Bolt as a secretary on 6 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Maria Bentley Bolt as a secretary on 6 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Maria Bentley-Bolt as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Maria Bentley-Bolt as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Maria Bentley-Bolt as a director on 6 April 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 August 2013 | Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA England on 21 August 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Registered office address changed from 53 the Drive Wallington Surrey SM6 9ND on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 53 the Drive Wallington Surrey SM6 9ND on 17 September 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 99 albert road richmond surrey TW10 6DJ (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 99 albert road richmond surrey TW10 6DJ (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
15 February 2007 | Incorporation (12 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
15 February 2007 | Incorporation (12 pages) |