Company NameBolton Land Ltd
Company StatusDissolved
Company Number03186144
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date14 January 2017 (7 years, 3 months ago)
Previous NamesSurveyjust Limited and Get U Home Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Patrick Donelon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed22 September 1997(1 year, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 14 January 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWillow Lawn 21 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr John Patrick Donelon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration2 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lawn 21 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 June 1996)
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Director NameMary Beatrice Donelon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed13 June 1996(1 month, 4 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressWillow Lawn 21 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameMr John Patrick Donelon
NationalityIrish
StatusResigned
Appointed13 June 1996(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillow Lawn 21 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameJean Quayle
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address2 Mosswood Road
Dean Court
Wilmslow
Cheshire
SK9 2DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2017Final Gazette dissolved following liquidation (1 page)
14 January 2017Final Gazette dissolved following liquidation (1 page)
14 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
14 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
27 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
(2 pages)
3 July 2015Declaration of solvency (3 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Declaration of solvency (3 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Registered office address changed from Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH to C/O Dmc Corporate Services 41 Greek Street Stockport Cheshire SK3 8AX on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH to C/O Dmc Corporate Services 41 Greek Street Stockport Cheshire SK3 8AX on 12 June 2015 (1 page)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Termination of appointment of Jean Quayle as a secretary on 31 October 2014 (1 page)
27 January 2015Termination of appointment of Jean Quayle as a secretary on 31 October 2014 (1 page)
27 January 2015Termination of appointment of Mary Beatrice Donelon as a director on 31 October 2014 (1 page)
27 January 2015Termination of appointment of Mary Beatrice Donelon as a director on 31 October 2014 (1 page)
24 July 2014Registered office address changed from Willow Lawn 21 Broadway Bramhall Stockport Cheshire SK7 3BT to Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Willow Lawn 21 Broadway Bramhall Stockport Cheshire SK7 3BT to Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH on 24 July 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
19 February 2014Company name changed get u home LTD.\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed get u home LTD.\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
19 February 2014Change of name notice (2 pages)
12 February 2014Change of name notice (1 page)
12 February 2014Change of name notice (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 April 2009Return made up to 14/04/09; full list of members (10 pages)
23 April 2009Return made up to 14/04/09; full list of members (10 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 May 2008Return made up to 14/04/08; no change of members (7 pages)
8 May 2008Return made up to 14/04/08; no change of members (7 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 June 2007Return made up to 14/04/07; no change of members (8 pages)
14 June 2007Return made up to 14/04/07; no change of members (8 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
22 May 2006Return made up to 14/04/06; full list of members (7 pages)
22 May 2006Return made up to 14/04/06; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 April 2005Return made up to 14/04/05; full list of members (7 pages)
28 April 2005Return made up to 14/04/05; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Return made up to 14/04/00; full list of members (6 pages)
28 April 2000Return made up to 14/04/00; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
22 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
8 May 1999Return made up to 14/04/99; no change of members (4 pages)
8 May 1999Return made up to 14/04/99; no change of members (4 pages)
21 December 1998Company name changed surveyjust LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998Company name changed surveyjust LIMITED\certificate issued on 22/12/98 (2 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (1 page)
9 April 1998Accounts for a small company made up to 30 September 1997 (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
19 August 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1996New secretary appointed (1 page)
6 July 1996New secretary appointed (1 page)
6 July 1996Secretary resigned;director resigned (2 pages)
6 July 1996Secretary resigned;director resigned (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Secretary resigned (2 pages)
23 June 1996New secretary appointed (1 page)
23 June 1996New secretary appointed (1 page)
23 June 1996Secretary resigned (2 pages)
13 May 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
13 May 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
9 May 1996Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (3 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director's particulars changed;director resigned (1 page)
9 May 1996New director appointed (3 pages)
9 May 1996Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 1996Director's particulars changed;director resigned (1 page)
15 April 1996Incorporation (9 pages)
15 April 1996Incorporation (9 pages)