Company NameBolling Road Plc
DirectorsJames Malcolm Bailey and Anthony Brian Sampson
Company StatusDissolved
Company Number01734280
CategoryPublic Limited Company
Incorporation Date24 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Malcolm Bailey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressGarsdale
3 Well Lane
Heswall
Merseyside
L60 8NE
Director NameAnthony Brian Sampson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Secretary NameAnthony Brian Sampson
NationalityBritish
StatusCurrent
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address3 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameMr Robert William Adams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1993)
RoleCompany Director
Correspondence Address4 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Michael Gordon Cooke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 New Close Road
Shipley
West Yorkshire
BD18 4AB
Director NameMr James Joseph Fagan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Byley Rise
Standish
Wigan
Lancashire
WN6 0TR
Director NameMr Ian Paul Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address34 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address34 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 1996Dissolved (1 page)
3 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 1996Liquidators statement of receipts and payments (3 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
9 May 1995Liquidators statement of receipts and payments (6 pages)
9 May 1995Liquidators statement of receipts and payments (6 pages)
2 December 1986Listing of particulars (40 pages)
29 October 1986Group of companies' accounts made up to 31 March 1986 (16 pages)