Company NameBoltlock Limited
Company StatusDissolved
Company Number03956337
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Anthony Steel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed29 March 2000(2 days after company formation)
Appointment Duration11 years, 8 months (closed 29 November 2011)
RolePet Food Sales
Country of ResidenceEngland
Correspondence Address2 St Albans Crescent
West Timperley
Altrincham
Cheshire
WA14 5NY
Secretary NameHilary Vera Steel
NationalityBritish
StatusClosed
Appointed25 July 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 29 November 2011)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6a Orford Green
Warrington
Cheshire
WA2 8PA
Secretary NameFrank Buckley
NationalityBritish
StatusResigned
Appointed29 March 2000(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address26 Deniston Road
Stockport
Cheshire
SK4 4RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 St. Albans Crescent
West Timperley
Altrincham
Cheshire
WA14 5NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£147,386
Current Liabilities£76,237

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (4 pages)
4 August 2011Application to strike the company off the register (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Registered office address changed from Basement Unit Oakfield House Oakfield Road Altrincham Cheshire WA14 5EW on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Basement Unit Oakfield House Oakfield Road Altrincham Cheshire WA14 5EW on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Basement Unit Oakfield House Oakfield Road Altrincham Cheshire WA14 5EW on 6 September 2010 (1 page)
24 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
24 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2009Registered office changed on 04/05/2009 from 62 wellington road south stockport cheshire SK1 3SU (1 page)
4 May 2009Registered office changed on 04/05/2009 from 62 wellington road south stockport cheshire SK1 3SU (1 page)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
26 August 2008Secretary appointed hilary vera steel (2 pages)
26 August 2008Secretary appointed hilary vera steel (2 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Appointment terminated secretary frank buckley (1 page)
6 August 2008Appointment Terminated Secretary frank buckley (1 page)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 27/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 27/03/04; full list of members (6 pages)
23 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 April 2003Return made up to 27/03/03; full list of members (6 pages)
15 April 2003Return made up to 27/03/03; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Return made up to 27/03/01; full list of members (7 pages)
19 July 2001Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 2000Secretary resigned (1 page)
4 April 2000Memorandum and Articles of Association (5 pages)
4 April 2000Memorandum and Articles of Association (5 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Incorporation (14 pages)