Company NameBolam's (Alnwick) Limited
Company StatusDissolved
Company Number01214289
CategoryPrivate Limited Company
Incorporation Date29 May 1975(48 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Frank Kim
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 5 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Handi Stationery
Market Place
Alnwick
Northumberland
NE66 1HS
Secretary NameEvelyn Denise Dodd
NationalityBritish
StatusClosed
Appointed03 February 2005(29 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 05 September 2023)
RoleCompany Director
Correspondence AddressC/O Handi Stationery
Market Place
Alnwick
Northumberland
NE66 1HS
Director NameKenneth Kim
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address1 Bondgate Without
Alnwick
Northumberland
NE66 1PY
Director NameLillian Kim
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2001)
RoleHousewife
Correspondence Address1 Bondgate Without
Alnwick
Northumberland
NE66 1PY
Secretary NameKenneth Kim
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address1 Bondgate Without
Alnwick
Northumberland
NE66 1PY
Secretary NameMr Allan Frank Kim
NationalityBritish
StatusResigned
Appointed13 October 1993(18 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 February 2005)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
Market Place Maisonettes
Alnwick
Northumberland
NE66 1HS

Contact

Websitebolams.co.uk

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Allan Frank Kim
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 July 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Allan Frank Kim on 5 March 2013 (2 pages)
6 March 2013Secretary's details changed for Evelyn Denise Dodd on 5 March 2013 (2 pages)
6 March 2013Secretary's details changed for Evelyn Denise Dodd on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Allan Frank Kim on 5 March 2013 (2 pages)
6 March 2013Secretary's details changed for Evelyn Denise Dodd on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Allan Frank Kim on 5 March 2013 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Allan Frank Kim on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Allan Frank Kim on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Registered office changed on 04/04/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Registered office changed on 04/04/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
4 April 2007Location of debenture register (1 page)
3 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2006Registered office changed on 21/04/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2006Location of register of members (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Registered office changed on 21/04/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
2 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
2 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: market place alnwick northumberland NE66 1HS (1 page)
17 February 2005Registered office changed on 17/02/05 from: market place alnwick northumberland NE66 1HS (1 page)
17 February 2005New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Return made up to 31/03/01; no change of members (4 pages)
22 October 2004Return made up to 31/03/02; full list of members (6 pages)
22 October 2004Return made up to 31/03/04; no change of members (4 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2004Return made up to 31/03/01; no change of members (4 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2004Return made up to 31/03/02; full list of members (6 pages)
22 October 2004Return made up to 31/03/03; no change of members (4 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2004Return made up to 31/03/03; no change of members (4 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Return made up to 31/03/04; no change of members (4 pages)
21 October 2004Restoration by order of the court (3 pages)
21 October 2004Restoration by order of the court (3 pages)
21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 31/03/00; full list of members (5 pages)
5 May 2000Return made up to 31/03/00; full list of members (5 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 September 1999Return made up to 31/03/99; full list of members (5 pages)
10 September 1999Return made up to 31/03/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 31/03/98; full list of members (5 pages)
6 May 1998Return made up to 31/03/98; full list of members (5 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Return made up to 31/03/97; full list of members (5 pages)
8 October 1997Return made up to 31/03/97; full list of members (5 pages)
23 September 1997Auditor's resignation (1 page)
23 September 1997Auditor's resignation (1 page)
22 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
22 September 1997Full accounts made up to 31 March 1996 (12 pages)
22 September 1997Full accounts made up to 31 March 1996 (12 pages)
22 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 August 1997Accounts for a small company made up to 31 March 1995 (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1996Return made up to 31/03/96; full list of members (5 pages)
9 November 1996Return made up to 31/03/96; full list of members (5 pages)
8 November 1996Return made up to 31/03/95; full list of members (5 pages)
8 November 1996Return made up to 31/03/95; full list of members (5 pages)