Company NameBolitas Enterprises Limited
DirectorPeter Brian McDonald
Company StatusDissolved
Company Number02866165
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Brian McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleTraper
Correspondence Address17 Rimmer Close
Beswick
Manchester
Lancashire
M11 3AD
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameTerence Wilks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1996)
RoleConsultant
Correspondence Address3 Victoria Place
Love Lane
Romsey
Hampshire
SO51 8DE
Secretary NameAnn Marie Wilks
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3 Victoria Place
Love Lane
Romsey
Hampshire
SO51 8DE
Secretary NameDavid Haughton Elcock
NationalityBritish
StatusResigned
Appointed13 June 1996(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 1996)
RoleTrader
Correspondence Address8 Hackle Street Clayton
Manchester
Lancashire
M11 4GF

Location

Registered Address83a Market Street
Hyde
Cheshire
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 July 2005Dissolved (1 page)
7 May 1999Completion of winding up (1 page)
7 May 1999Dissolution deferment (1 page)
27 March 1997Order of court to wind up (1 page)
19 November 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 19 the hundred romsey hampshire SO51 8GD (1 page)
17 February 1996Return made up to 26/10/95; no change of members (4 pages)