Company NameBollin Court (Wilmslow) Limited
Company StatusActive
Company Number00960692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1969(54 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rachel Ainsworth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(49 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleProfessional Services Consultant
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr Richard John Hickman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(54 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameDr Susan Margaret Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(54 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameRoger W Dean & Co Ltd (Corporation)
StatusCurrent
Appointed14 November 2023(54 years, 3 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameSydney Bradshaw
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 1994)
RoleRetired
Correspondence Address10 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Director NameEric John Whitehall
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 1994)
RoleRetired
Correspondence Address1 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Secretary NameSydney Bradshaw
NationalityBritish
StatusResigned
Appointed22 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address10 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Director NameDorothy Lockton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(24 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 June 2008)
RoleHousewife
Correspondence Address6 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Director NameMarcus Ranaell Shamin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(24 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 February 1995)
RoleHairdresser
Correspondence Address4 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Secretary NameDorothy Lockton
NationalityBritish
StatusResigned
Appointed17 February 1994(24 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 June 2008)
RoleHousewife
Correspondence Address6 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Director NameDouglas Campbell Lane
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(31 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 June 2008)
RoleRetired
Correspondence Address5 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Director NameMr David Eric Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2014)
RoleHonorary
Country of ResidenceEngland
Correspondence Address8 Bollin Court
Macclesfield Road
Wilmslow
Cheshire
SK9 2AP
Director NameMrs Ingeborg Maria Gray
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustrian
StatusResigned
Appointed24 June 2008(38 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Bollin Court
Wilmslow
Cheshire
SK9 2AP
Secretary NameMrs Ingeborg Maria Gray
NationalityAustrian
StatusResigned
Appointed24 June 2008(38 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Bollin Court
Wilmslow
Cheshire
SK9 2AP
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed01 April 2009(39 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameMrs Valerie Ann Lane
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(44 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Courtyard Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMrs Shirley Muriel Semple
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(44 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Courtyard Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMs Janet Kathryn Bohan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(47 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameMr David Eric Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr Harold Ian Birchall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(51 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRealty Management Company Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Peter Waterhouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2022(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRealty Management Company Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed01 August 2016(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2019)
Correspondence AddressNo. 2, The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameStevenson Whyte (Corporation)
StatusResigned
Appointed02 November 2019(50 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2021)
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed01 January 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2023)
Correspondence AddressRealty Management Company Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£11,840
Cash£14,192
Current Liabilities£2,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

18 February 2021Termination of appointment of Janet Kathryn Bohan as a director on 1 February 2021 (1 page)
18 February 2021Director's details changed for Ms Rachel Ainsworth on 1 January 2021 (2 pages)
18 February 2021Appointment of Realty Management Limited as a secretary on 1 January 2021 (2 pages)
18 February 2021Termination of appointment of Stevenson Whyte as a secretary on 1 January 2021 (1 page)
18 February 2021Director's details changed for Mr David Eric Allen on 1 January 2021 (2 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 November 2019Registered office address changed from C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2 November 2019 (1 page)
2 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 2 November 2019 (1 page)
2 November 2019Appointment of Stevenson Whyte as a secretary on 2 November 2019 (2 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Appointment of Ms Rachel Ainsworth as a director on 28 February 2019 (2 pages)
4 March 2019Termination of appointment of Valerie Ann Lane as a director on 28 February 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 March 2018Termination of appointment of Shirley Muriel Semple as a director on 22 February 2018 (1 page)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Appointment of Ms Janet Kathryn Bohan as a director on 23 February 2017 (2 pages)
27 March 2017Appointment of Ms Janet Kathryn Bohan as a director on 23 February 2017 (2 pages)
27 March 2017Appointment of Mr David Eric Allen as a director on 23 February 2017 (2 pages)
27 March 2017Appointment of Mr David Eric Allen as a director on 23 February 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 August 2016Termination of appointment of Sarah Christine Dickinson as a secretary on 1 August 2016 (1 page)
22 August 2016Appointment of Graymarsh Property Services Limited as a secretary on 1 August 2016 (2 pages)
22 August 2016Appointment of Graymarsh Property Services Limited as a secretary on 1 August 2016 (2 pages)
22 August 2016Termination of appointment of Sarah Christine Dickinson as a secretary on 1 August 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
29 February 2016Termination of appointment of Ingeborg Maria Gray as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Ingeborg Maria Gray as a director on 25 February 2016 (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 22 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 22 February 2015 no member list (4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Appointment of Mrs Shirley Muriel Semple as a director (2 pages)
10 March 2014Appointment of Mrs Shirley Muriel Semple as a director (2 pages)
10 March 2014Appointment of Mrs Valerie Ann Lane as a director (2 pages)
10 March 2014Appointment of Mrs Valerie Ann Lane as a director (2 pages)
3 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
3 March 2014Termination of appointment of David Allen as a director (1 page)
3 March 2014Termination of appointment of David Allen as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (4 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 22 February 2011 no member list (4 pages)
23 February 2011Annual return made up to 22 February 2011 no member list (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for David Eric Allen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Eric Allen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Ingeborg Maria Gray on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 no member list (3 pages)
23 February 2010Director's details changed for Ingeborg Maria Gray on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 no member list (3 pages)
28 April 2009Registered office changed on 28/04/2009 from 12 bollin court macclesfield rd wilmslow cheshire SK9 2AP (1 page)
28 April 2009Secretary appointed sarah christine dickinson (2 pages)
28 April 2009Secretary appointed sarah christine dickinson (2 pages)
28 April 2009Appointment terminated secretary ingeborg gray (1 page)
28 April 2009Registered office changed on 28/04/2009 from 12 bollin court macclesfield rd wilmslow cheshire SK9 2AP (1 page)
28 April 2009Appointment terminated secretary ingeborg gray (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Annual return made up to 22/02/09 (2 pages)
3 March 2009Annual return made up to 22/02/09 (2 pages)
20 August 2008Appointment terminate, director and secretary dorothy lockton logged form (1 page)
20 August 2008Appointment terminate, director and secretary dorothy lockton logged form (1 page)
18 August 2008Director and secretary appointed ingeborg maria gray (2 pages)
18 August 2008Director appointed david eric allen (1 page)
18 August 2008Director appointed david eric allen (1 page)
18 August 2008Appointment terminated director douglas lane (1 page)
18 August 2008Director and secretary appointed ingeborg maria gray (2 pages)
18 August 2008Appointment terminated director douglas lane (1 page)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Annual return made up to 22/02/08 (2 pages)
5 March 2008Annual return made up to 22/02/08 (2 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Annual return made up to 22/02/07 (2 pages)
5 March 2007Annual return made up to 22/02/07 (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Annual return made up to 22/02/06 (2 pages)
13 March 2006Annual return made up to 22/02/06 (2 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Annual return made up to 22/02/05 (2 pages)
17 March 2005Annual return made up to 22/02/05 (2 pages)
8 March 2004Annual return made up to 22/02/04 (4 pages)
8 March 2004Annual return made up to 22/02/04 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Annual return made up to 22/02/03 (4 pages)
21 March 2003Annual return made up to 22/02/03 (4 pages)
13 March 2002Annual return made up to 22/02/02 (3 pages)
13 March 2002Annual return made up to 22/02/02 (3 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2000Full accounts made up to 31 December 1999 (8 pages)
28 June 2000Full accounts made up to 31 December 1999 (8 pages)
10 April 2000Annual return made up to 22/02/00 (3 pages)
10 April 2000Annual return made up to 22/02/00 (3 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Annual return made up to 22/02/99 (4 pages)
22 February 1999Annual return made up to 22/02/99 (4 pages)
23 March 1998Annual return made up to 22/02/98
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 March 1998Annual return made up to 22/02/98
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 March 1997Annual return made up to 22/02/97 (4 pages)
12 March 1997Annual return made up to 22/02/97 (4 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 April 1996Annual return made up to 22/02/96 (4 pages)
23 April 1996Annual return made up to 22/02/96 (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 March 1995Annual return made up to 22/02/95 (4 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Annual return made up to 22/02/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 August 1969Incorporation (19 pages)
22 August 1969Incorporation (19 pages)