Company NameUK Sections Limited
Company StatusDissolved
Company Number03029411
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)
Previous NameBoltworth Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address801 Ripponden Road
Oldham
Lancashire
OL1 4SQ
Director NameMr Carl Hugh Morgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Stockerhead Farm
Stockerhead Lane
Slaithwaite
Huddersfield
HD7 5LS
Director NameMr Barry Andrew Stringer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Glade Wood Drive
Woodhousegreen Failsworth
Manchester
M35 9XG
Secretary NameMr Brian Kelly
NationalityBritish
StatusClosed
Appointed13 October 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address801 Ripponden Road
Oldham
Lancashire
OL1 4SQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 06/03/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 April 2005Return made up to 06/03/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 March 2003Return made up to 06/03/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 March 2001Return made up to 06/03/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 March 2000Return made up to 06/03/00; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 April 1999Return made up to 06/03/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
12 March 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 November 1996Company name changed boltworth LIMITED\certificate issued on 02/12/96 (2 pages)
15 October 1996Registered office changed on 15/10/96 from: the first floor 63 old street ashton under lyne lancashire OL6 6BD (1 page)
10 July 1996Accounting reference date extended from 31/10 to 30/04 (1 page)
16 May 1996Return made up to 06/03/96; full list of members (6 pages)
18 February 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995New director appointed (2 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995Accounting reference date shortened from 14/03 to 31/10 (1 page)
2 November 1995Ad 20/10/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 44/46 market street hyde cheshire SK14 1AH (1 page)
2 November 1995New director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 July 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
19 April 1995Accounting reference date shortened from 31/03 to 14/03 (1 page)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Accounts for a dormant company made up to 14 March 1995 (1 page)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1995Memorandum and Articles of Association (22 pages)