Company NameBoldentime Limited
Company StatusDissolved
Company Number06659588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)
Previous NameEITZ Chaim School

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jacob Halpern
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(1 day after company formation)
Appointment Duration8 years, 10 months (closed 14 June 2017)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address69 Wellington Street East
Salford
Lancashire
M7 4DN
Secretary NameMordechai Zvi Kaufman
NationalityBritish
StatusClosed
Appointed01 August 2008(2 days after company formation)
Appointment Duration8 years, 10 months (closed 14 June 2017)
RoleAccounts Manager
Correspondence Address2 South Meade
Prestwich
M25 0JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnits 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-£7,212
Cash£14,563
Current Liabilities£14,853

Accounts

Latest Accounts30 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
14 March 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 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 Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
10 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (9 pages)
10 March 2016Liquidators statement of receipts and payments to 8 January 2016 (9 pages)
10 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (9 pages)
25 February 2016Liquidators statement of receipts and payments to 8 January 2016 (9 pages)
21 January 2015Registered office address changed from 69 Wellington Street East Salford M7 4DN to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from 69 Wellington Street East Salford M7 4DN to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 21 January 2015 (2 pages)
20 January 2015Statement of affairs with form 4.19 (9 pages)
20 January 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Statement of affairs with form 4.19 (9 pages)
20 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09
(1 page)
28 November 2014Total exemption small company accounts made up to 30 August 2011 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 August 2011 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 August 2012 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 August 2012 (4 pages)
29 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
29 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 30 July 2013 no member list (3 pages)
27 August 2013Annual return made up to 30 July 2013 no member list (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
26 May 2013Previous accounting period shortened from 28 August 2012 to 27 August 2012 (1 page)
26 May 2013Previous accounting period shortened from 28 August 2012 to 27 August 2012 (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Annual return made up to 30 July 2012 no member list (3 pages)
14 September 2012Annual return made up to 30 July 2012 no member list (3 pages)
28 May 2012Previous accounting period shortened from 29 August 2011 to 28 August 2011 (1 page)
28 May 2012Previous accounting period shortened from 29 August 2011 to 28 August 2011 (1 page)
29 August 2011Total exemption small company accounts made up to 29 August 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 29 August 2010 (4 pages)
26 August 2011Annual return made up to 30 July 2011 no member list (3 pages)
26 August 2011Annual return made up to 30 July 2011 no member list (3 pages)
29 May 2011Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page)
29 May 2011Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Amended accounts made up to 30 August 2009 (4 pages)
22 October 2010Amended accounts made up to 30 August 2009 (4 pages)
21 October 2010Director's details changed for Jacob Halpern on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 30 July 2010 no member list (3 pages)
21 October 2010Annual return made up to 30 July 2010 no member list (3 pages)
21 October 2010Director's details changed for Jacob Halpern on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Jacob Halpern on 1 October 2009 (2 pages)
21 October 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 April 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
21 September 2009Annual return made up to 30/07/09 (2 pages)
21 September 2009Annual return made up to 30/07/09 (2 pages)
29 July 2009Memorandum and Articles of Association (4 pages)
29 July 2009Memorandum and Articles of Association (4 pages)
23 July 2009Company name changed eitz chaim school\certificate issued on 25/07/09 (2 pages)
23 July 2009Company name changed eitz chaim school\certificate issued on 25/07/09 (2 pages)
8 September 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
8 September 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
5 September 2008Secretary's change of particulars / murdechai kaufman / 01/08/2008 (1 page)
5 September 2008Secretary's change of particulars / murdechai kaufman / 01/08/2008 (1 page)
2 September 2008Secretary appointed murdechai kaufman (2 pages)
2 September 2008Secretary appointed murdechai kaufman (2 pages)
11 August 2008Registered office changed on 11/08/2008 from, brooks & co 25 chapel brow, leyland, lancashire, PR25 3NH (1 page)
11 August 2008Registered office changed on 11/08/2008 from, brooks & co 25 chapel brow, leyland, lancashire, PR25 3NH (1 page)
11 August 2008Director appointed jacob halpern (2 pages)
11 August 2008Director appointed jacob halpern (2 pages)
30 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 July 2008Incorporation (9 pages)
30 July 2008Incorporation (9 pages)
30 July 2008Appointment terminated director form 10 directors fd LTD (1 page)