Company NameBolton Building & Landscape Services Limited
Company StatusDissolved
Company Number06180266
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNadia Heywood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Director NameKaren Lesley Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Gardens
Holcombe Brook
Bury
Lancashire
BL0 9SB
Secretary NameKaren Lesley Yates
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Gardens
Holcombe Brook
Bury
Lancashire
BL0 9SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Karen Lesley Yates
50.00%
Ordinary
1 at £1Mrs Nadia Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth£5,029
Cash£7,565
Current Liabilities£23,671

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(3 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Termination of appointment of Karen Yates as a secretary (1 page)
6 November 2012Termination of appointment of Karen Yates as a director (1 page)
6 November 2012Termination of appointment of Karen Yates as a secretary (1 page)
6 November 2012Termination of appointment of Karen Yates as a director (1 page)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Karen Lesley Yates on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nadia Heywood on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Karen Lesley Yates on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Karen Lesley Yates on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nadia Heywood on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nadia Heywood on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nadia Heywood on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Karen Lesley Yates on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Return made up to 23/03/08; full list of members (7 pages)
20 May 2008Return made up to 23/03/08; full list of members (7 pages)
10 April 2007New secretary appointed;new director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New secretary appointed;new director appointed (1 page)
10 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2007New director appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Incorporation (9 pages)
23 March 2007Director resigned (1 page)
23 March 2007Incorporation (9 pages)
23 March 2007Secretary resigned (1 page)