Company NameR. Bolton Limited
Company StatusDissolved
Company Number00268885
CategoryPrivate Limited Company
Incorporation Date29 September 1932(90 years, 6 months ago)
Dissolution Date11 July 2006 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ruth Elizabeth Scott
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 July 2006)
RoleBook Keeper
Correspondence AddressThe Barn 3 Owl Mews
Huddersfield
West Yorkshire
HD5 0BD
Secretary NameRM Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 April 2005(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 July 2006)
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMrs Ruth Elizabeth Scott
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(58 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 April 2005)
RoleBook Keeper
Correspondence AddressThe Barn 3 Owl Mews
Huddersfield
West Yorkshire
HD5 0BD
Director NameWilliam Kenneth Scott
Date of BirthJanuary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(58 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 April 2005)
RoleSolicitor
Correspondence AddressThe Barn 3 Owl Mews
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0BD
Secretary NameMrs Ruth Elizabeth Scott
NationalityBritish
StatusResigned
Appointed20 May 1991(58 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressThe Barn 3 Owl Mews
Huddersfield
West Yorkshire
HD5 0BD

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£14,699
Cash£15,339
Current Liabilities£640

Accounts

Latest Accounts28 February 2005 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 May 1999Return made up to 21/05/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 May 1998Return made up to 21/05/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 May 1997Return made up to 21/05/97; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 May 1996Return made up to 21/05/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: 4 nile street north shields NE29 0BE (1 page)
29 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
12 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)