Company NameBolton Environmental Limited
Company StatusDissolved
Company Number08673133
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Victoria Karen Naylon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Keiran James Deighan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Richmond Street
Horwick
Bolton
Lancashire
BL6 5QT
Director NameMrs Shirley Ann Deighan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Richmond Street
Horwich
Bolton
Lancashire
BL6 5QT

Contact

Websitesolicitorinbolton.com

Location

Registered Address70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Naylon
50.00%
Ordinary
1 at £1Victoria Karen Naylon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,013
Cash£11,203
Current Liabilities£14,064

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Director's details changed for Mrs Victoria Karen Naylon on 1 July 2016 (2 pages)
19 August 2016Director's details changed for Mrs Victoria Karen Naylon on 1 July 2016 (2 pages)
17 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
6 August 2014Termination of appointment of Shirley Ann Deighan as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Shirley Ann Deighan as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Shirley Ann Deighan as a director on 5 August 2014 (1 page)
23 October 2013Termination of appointment of Keiran Deighan as a director (1 page)
23 October 2013Termination of appointment of Keiran Deighan as a director (1 page)
23 October 2013Appointment of Mrs Shirley Ann Deighan as a director (2 pages)
23 October 2013Appointment of Mrs Shirley Ann Deighan as a director (2 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)