Company NameBolton Vehicle Services Limited
DirectorDavid Anthony Delaney
Company StatusDissolved
Company Number04201207
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Previous NameGraftmore Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Anthony Delaney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address34 Mount Skip Lane
Little Hulton
Manchester
M38 9WR
Secretary NameStephen Paul Farrow
NationalityBritish
StatusCurrent
Appointed15 May 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address16 Chip Hill Road
Bolton
BL3 4JP
Director NameDennis James Ball
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address10 Hillside Avenue
Atherton
Manchester
M46 9LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
6 May 2003Appointment of a voluntary liquidator (1 page)
17 April 2003Registered office changed on 17/04/03 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
21 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 May 2002Return made up to 18/04/02; full list of members (6 pages)
29 May 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 May 2001Company name changed graftmore LTD\certificate issued on 23/05/01 (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)