Company NameBoldshore Limited
Company StatusDissolved
Company Number06324639
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susan Jane Shaw Bates
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Barn Blagrave Farm Lane
Caversham
Reading
Berkshire
RG4 7JX
Secretary NameMrs Susan Jane Shaw Bates
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Barn Blagrave Farm Lane
Caversham
Reading
Berkshire
RG4 7JX
Director NameMr Keith Michael Logan Bates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Barn Blagrave Farm Lane
Caversham
Reading
Berkshire
RG4 7JX
Director NameMartin Heather
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address32 Arundel Road
Woodley
Berkshire
RG5 4JL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address10 Chester Drive
North Harrow
Middx
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Susan Jane Bates
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
3 July 2016Termination of appointment of Martin Heather as a director on 31 May 2016 (1 page)
3 July 2016Termination of appointment of Martin Heather as a director on 31 May 2016 (1 page)
17 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 August 2015Termination of appointment of Keith Michael Logan Bates as a director on 4 July 2015 (1 page)
23 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(5 pages)
23 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(5 pages)
23 August 2015Termination of appointment of Keith Michael Logan Bates as a director on 4 July 2015 (1 page)
23 August 2015Termination of appointment of Keith Michael Logan Bates as a director on 4 July 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
3 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 September 2010Director's details changed for Martin Heather on 26 July 2010 (2 pages)
8 September 2010Director's details changed for Martin Heather on 26 July 2010 (2 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
13 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 November 2008Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 November 2008Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 26/07/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 26/07/08; full list of members (4 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2007Incorporation (17 pages)
26 July 2007Registered office changed on 26/07/07 from: 41 chalton street london NW1 1JD (1 page)
26 July 2007Incorporation (17 pages)
26 July 2007Registered office changed on 26/07/07 from: 41 chalton street london NW1 1JD (1 page)