Company NameBoiler Parts Limited
Company StatusDissolved
Company Number06892292
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameHeating Replacement Spares And Controls Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrea Sheree Rosbottom
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address103 Highfield Drive
Farnworth
Greater Manchester
BL4 0RR
Director NameAndrea Sheree Rosbottom
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2012(3 years after company formation)
Appointment Duration6 years, 1 month (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Highfield Drive
Farnworth
Bolton
BL4 0RR
Director NameLee Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Highfield Drive
Farnworth
Bolton
Lancashire
BL4 0RR

Contact

Websitewww.boilerparts.co.uk/
Email address[email protected]

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrea Rosbottom
100.00%
Ordinary

Financials

Year2014
Net Worth-£627
Cash£50,318
Current Liabilities£87,056

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
1 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Director's details changed for Andrea Sheree Rosbottom on 29 April 2016 (2 pages)
25 May 2016Director's details changed for Andrea Sheree Rosbottom on 29 April 2016 (2 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Director's details changed for Andrea Shreee Rosbottom on 30 April 2012 (2 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Andrea Shreee Rosbottom on 30 April 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Andrea Shreee Rosbottom as a director (2 pages)
24 May 2012Termination of appointment of Lee Pilling as a director (1 page)
24 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 24 May 2012 (1 page)
24 May 2012Termination of appointment of Lee Pilling as a director (1 page)
24 May 2012Appointment of Andrea Shreee Rosbottom as a director (2 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Company name changed heating replacement spares and controls LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
17 August 2011Change of name notice (2 pages)
17 August 2011Company name changed heating replacement spares and controls LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
17 August 2011Change of name notice (2 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Lee Pilling on 28 April 2010 (2 pages)
10 May 2010Director's details changed for Lee Pilling on 28 April 2010 (2 pages)
5 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
5 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
17 September 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
17 September 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
29 April 2009Incorporation (12 pages)
29 April 2009Incorporation (12 pages)