Company NameBollard Tech Limited
Company StatusDissolved
Company Number04622339
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 3 months ago)
Dissolution Date4 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kenneth Barry Edwards
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Miles Lane
Shevington
Wigan
Lancashire
WN6 8EB
Director NameNeil John Routledge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleSales Director
Correspondence Address126 Helmsley Close
Bewsey
Warrington
WA5 0GB
Secretary NameNeil John Routledge
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleSales Director
Correspondence Address126 Helmsley Close
Bewsey
Warrington
WA5 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bollardtech.com

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£412,201
Gross Profit£158,073
Net Worth£58,889
Cash£8
Current Liabilities£217,142

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2014Liquidators' statement of receipts and payments to 21 October 2014 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 21 October 2014 (5 pages)
12 November 2014Liquidators statement of receipts and payments to 21 October 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 21 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
18 November 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
18 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
18 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 21 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
5 November 2012Liquidators statement of receipts and payments to 21 October 2012 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 21 April 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
22 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
22 October 2009Administrator's progress report to 16 October 2009 (12 pages)
22 October 2009Administrator's progress report to 16 October 2009 (12 pages)
22 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
6 June 2009Administrator's progress report to 16 April 2009 (10 pages)
6 June 2009Administrator's progress report to 16 April 2009 (10 pages)
28 December 2008Statement of affairs with form 2.14B (7 pages)
28 December 2008Statement of affairs with form 2.14B (7 pages)
5 December 2008Result of meeting of creditors (23 pages)
5 December 2008Result of meeting of creditors (23 pages)
14 November 2008Statement of administrator's proposal (22 pages)
14 November 2008Statement of administrator's proposal (22 pages)
28 October 2008Registered office changed on 28/10/2008 from units 2 and 5 tetbury close martland park wigan lancashire WN5 0LA (1 page)
28 October 2008Registered office changed on 28/10/2008 from units 2 and 5 tetbury close martland park wigan lancashire WN5 0LA (1 page)
27 October 2008Appointment of an administrator (1 page)
27 October 2008Appointment of an administrator (1 page)
6 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page)
5 March 2008Registered office changed on 05/03/2008 from 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page)
25 January 2008Return made up to 19/12/07; full list of members (2 pages)
25 January 2008Return made up to 19/12/07; full list of members (2 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 March 2007Return made up to 19/12/06; full list of members (2 pages)
5 March 2007Return made up to 19/12/06; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 August 2006Registered office changed on 15/08/06 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
15 August 2006Registered office changed on 15/08/06 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
18 January 2006Return made up to 19/12/05; full list of members (2 pages)
18 January 2006Return made up to 19/12/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2005Return made up to 19/12/04; full list of members (7 pages)
5 February 2005Return made up to 19/12/04; full list of members (7 pages)
1 February 2005Registered office changed on 01/02/05 from: 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page)
1 February 2005Registered office changed on 01/02/05 from: 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: 5-7 victoria square st. Helens merseyside WA10 1HH (1 page)
13 May 2004Registered office changed on 13/05/04 from: 5-7 victoria square st. Helens merseyside WA10 1HH (1 page)
18 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 January 2004Return made up to 19/12/03; full list of members (7 pages)
24 February 2003New secretary appointed (1 page)
24 February 2003New secretary appointed (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
19 December 2002Incorporation (17 pages)
19 December 2002Incorporation (17 pages)