Company NameBollin House Limited
Company StatusLiquidation
Company Number00344258
CategoryPrivate Limited Company
Incorporation Date12 September 1938(84 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePaul Blayney
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(53 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address34 Stanley Road
Gelli-Pentre
Mid Glamorgan
Secretary NameFrederick George Headon
NationalityBritish
StatusCurrent
Appointed06 September 1991(53 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address58 College Glade
Caerleon
Newport
Gwent
NP6 1TE
Wales
Director NamePaul Alan Atkinson
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(53 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence Address3 Foxfield Close
Woolfold
Bury
Lancashire
BL8 1FD
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(53 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameErnest Allen
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(53 years after company formation)
Appointment Duration6 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address32 Vancouver Crescent
Blackburn
Lancashire
BB2 7DD
Director NameFrederick George Headon
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(53 years after company formation)
Appointment Duration6 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address58 College Glade
Caerleon
Newport
Gwent
NP6 1TE
Wales

Location

Registered AddressCoopers & Lybrand Deloitte
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 January 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due20 September 2016 (overdue)

Filing History

19 August 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
30 November 2000Dissolved (1 page)
31 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators' statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
13 October 1999Liquidators' statement of receipts and payments (6 pages)
22 April 1999Liquidators statement of receipts and payments (6 pages)
22 April 1999Liquidators' statement of receipts and payments (6 pages)
5 October 1998Liquidators statement of receipts and payments (6 pages)
5 October 1998Liquidators' statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators' statement of receipts and payments (6 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators' statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (6 pages)
4 October 1996Liquidators' statement of receipts and payments (6 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators' statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (10 pages)
28 September 1995Liquidators' statement of receipts and payments (10 pages)
3 April 1995Liquidators statement of receipts and payments (10 pages)
3 April 1995Liquidators' statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
7 October 1991Full accounts made up to 31 March 1991 (13 pages)