Company NameBolton Structures (Engineering) Limited
Company StatusDissolved
Company Number06274722
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Keith Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 13 To 15 Brewery Yard Deva City Office Park T
Salford
Manchester
M3 7BB
Director NameMr Nicholas Maddison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 13 To 15 Brewery Yard Deva City Office Park T
Salford
Manchester
M3 7BB
Secretary NameMr Keith Maddison
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 13 To 15 Brewery Yard Deva City Office Park T
Salford
Manchester
M3 7BB

Location

Registered AddressUnit 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£25,044
Cash£72
Current Liabilities£283,990

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (17 pages)
20 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (17 pages)
23 June 2016Liquidators statement of receipts and payments to 11 April 2016 (10 pages)
23 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (10 pages)
23 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (10 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
16 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (12 pages)
16 June 2015Liquidators statement of receipts and payments to 11 April 2015 (12 pages)
16 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (12 pages)
18 June 2014Liquidators statement of receipts and payments to 11 April 2014 (15 pages)
18 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (15 pages)
18 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (15 pages)
1 July 2013Liquidators' statement of receipts and payments to 11 April 2013 (8 pages)
1 July 2013Liquidators' statement of receipts and payments to 11 April 2013 (8 pages)
1 July 2013Liquidators statement of receipts and payments to 11 April 2013 (8 pages)
25 April 2012Registered office address changed from C/O Michael Sohor & Co 74 St Georges Road Bolton Lancashire BL1 2DD on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O Michael Sohor & Co 74 St Georges Road Bolton Lancashire BL1 2DD on 25 April 2012 (2 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Statement of affairs with form 4.19 (9 pages)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Statement of affairs with form 4.19 (9 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
22 June 2011Director's details changed for Mr Nicholas Maddison on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Keith Maddison on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Nicholas Maddison on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Keith Maddison on 1 June 2011 (1 page)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(4 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(4 pages)
22 June 2011Director's details changed for Mr Keith Maddison on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Keith Maddison on 1 June 2011 (1 page)
22 June 2011Director's details changed for Mr Nicholas Maddison on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Keith Maddison on 1 June 2011 (1 page)
22 June 2011Director's details changed for Mr Keith Maddison on 1 June 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2010Director's details changed for Mr Nicholas Maddison on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Nicholas Maddison on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Nicholas Maddison on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2009Director's change of particulars / nicholas maddison / 01/06/2009 (1 page)
16 June 2009Director and secretary's change of particulars / keith maddison / 01/06/2009 (1 page)
16 June 2009Director and secretary's change of particulars / keith maddison / 01/06/2009 (1 page)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Director's change of particulars / nicholas maddison / 01/06/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2008Return made up to 11/06/08; full list of members (4 pages)
14 July 2008Return made up to 11/06/08; full list of members (4 pages)
25 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
25 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Incorporation (19 pages)
11 June 2007Incorporation (19 pages)