Company NameBoulter & Barrow Limited
Company StatusDissolved
Company Number07449903
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Miriam Barrow
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 27 November 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Irvine Avenue
Worsley
Manchester
M28 1LJ
Director NameMrs Susan Nesta Boulter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 27 November 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address48 Highfield Avenue
Atherton
Manchester
M46 9LU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websiteboulterandbarrowestates.co.uk
Email address[email protected]
Telephone01942 606177
Telephone regionWigan

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Miriam Barrow
50.00%
Ordinary
50 at £1Susan Boulter
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,623
Cash£2,268
Current Liabilities£14,134

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 May 2015Registered office address changed from Jackson House 11 Queen Street Leigh Lancashire WN7 4NQ to 89 Chorley Road Swinton Manchester M27 4AA on 11 May 2015 (1 page)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 December 2011Registered office address changed from 1 Irvine Avenue Worsley Manchester M28 1LJ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 1 Irvine Avenue Worsley Manchester M28 1LJ on 9 December 2011 (1 page)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 January 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (2 pages)
15 December 2010Appointment of Susan Nesta Boulter as a director (3 pages)
15 December 2010Appointment of Miriam Barrow as a director (3 pages)
15 December 2010Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom on 15 December 2010 (2 pages)
25 November 2010Termination of appointment of Graham Cowan as a director (1 page)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)