Company NameFrank Boulter Limited
Company StatusDissolved
Company Number00892715
CategoryPrivate Limited Company
Incorporation Date25 November 1966(57 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Bernard Fitzgerald
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(28 years after company formation)
Appointment Duration10 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address10 The Quarry
Alwoodley
Leeds
LS17 7NH
Secretary NameDerek Bernard Fitzgerald
NationalityBritish
StatusClosed
Appointed15 December 1994(28 years after company formation)
Appointment Duration10 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address10 The Quarry
Alwoodley
Leeds
LS17 7NH
Director NameMr Frank Barry Boulter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 April 1999)
RoleCompany Director
Correspondence Address10 Ridgewood Drive
Pensby
Wirral
Merseyside
L61 8RB
Director NameFrank Stanley Boulter
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressAstrea Chester Road
Heswall
Wirral
Merseyside
L60 3SB
Secretary NameDorothy June Boulter
NationalityBritish
StatusResigned
Appointed22 May 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressAstrea
Chester Road Gayton Heswall
Wirrall
Cheshire
L60 2SB
Director NameRobert Howden Hamilton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(28 years after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2004)
RoleCompany Director
Correspondence Address46 Wilmslow Road
Cheadle
Cheshire
SK8 1NF

Location

Registered AddressGrafton House
81 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,596
Current Liabilities£51,596

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
3 September 2004Application for striking-off (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Return made up to 22/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 July 2003Return made up to 22/05/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 June 2002Return made up to 22/05/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 June 2000Return made up to 22/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 May 1999Return made up to 22/05/99; no change of members (4 pages)
16 April 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Return made up to 22/05/97; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 June 1996Return made up to 22/05/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)