Company NameBoulia Limited
Company StatusDissolved
Company Number00272197
CategoryPrivate Limited Company
Incorporation Date16 January 1933(91 years, 3 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameJohn W.Welch,Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameDavid Elms Welch
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(58 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address22 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Director NameMr Martin Nicholas Welch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(58 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 15 August 2000)
RoleStudent Nurse
Correspondence Address26 Belmont Avenue
Whitley Bay
Tyne & Wear
NE25 8NA
Secretary NameMr Martin Nicholas Welch
NationalityBritish
StatusClosed
Appointed31 December 1991(58 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address26 Belmont Avenue
Whitley Bay
Tyne & Wear
NE25 8NA

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
24 January 1998Dissolved (1 page)
24 October 1997Liquidators statement of receipts and payments (5 pages)
24 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 1997Liquidators statement of receipts and payments (25 pages)
25 September 1996Company name changed john W.welch,LIMITED\certificate issued on 26/09/96 (2 pages)
29 April 1996Appointment of a voluntary liquidator (1 page)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1996Registered office changed on 26/04/96 from: 26 laburnum avenue, whitley bay, northumberland NE26 2HZ (1 page)
26 April 1996Registered office changed on 26/04/96 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)