Company NameBolton Base And Paving Company Limited
Company StatusDissolved
Company Number04708236
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Ronald Lightfoot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2003(same day as company formation)
RoleBuilder
Correspondence Address72 Molyneux Road
Westhoughton
BL5 3EU
Secretary NameAnita Lightfoot
NationalityBritish
StatusClosed
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Molyneux Road
Westhoughton
BL5 3EU
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address93 Junction Road Deane
Bolton
Lancashire
BL3 4NF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,366
Cash£617
Current Liabilities£32,164

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 23/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 23/03/06; full list of members (6 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
10 May 2005Return made up to 23/03/05; full list of members (2 pages)
5 May 2005Partial exemption accounts made up to 31 March 2004 (15 pages)
11 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Registered office changed on 01/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
23 March 2003Incorporation (15 pages)