Company NameBolesta Limited
Company StatusDissolved
Company Number05562234
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameLintonville 134 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Aaron Bolesta
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2005(3 months after company formation)
Appointment Duration16 years, 3 months (closed 05 April 2022)
RoleChiropractor
Country of ResidencePuerto Rico
Correspondence Address220 Calle Manuel Domenech Unit #789
San Juan
Pr00918
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Secretary NameRozeela Nand
NationalityCanadian
StatusResigned
Appointed15 December 2005(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressApt 2 Printworks Rutherford Street
Newcastle Upon Tyne
NE4 5DP
Secretary NameMiss Erin Graybill
StatusResigned
Appointed18 June 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2016)
RoleCompany Director
Correspondence Address8 Stable Lane
Newcastle Upon Tyne
NE3 2DH

Location

Registered AddressRsm
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Aaron Bolesta
100.00%
Ordinary

Financials

Year2014
Net Worth£13,840
Cash£17,161
Current Liabilities£76,143

Accounts

Latest Accounts29 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

16 May 2013Delivered on: 24 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property known as 26A hallgate hexham northumberland, t/no: ND104971.
Outstanding
7 January 2013Delivered on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
20 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 29 December 2020 (4 pages)
21 July 2021Director's details changed for Dr Aaron Bolesta on 21 July 2021 (2 pages)
21 July 2021Change of details for Dr Aaron Bolesta as a person with significant control on 21 July 2021 (2 pages)
28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 29 December 2019 (8 pages)
8 July 2020Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2020 (1 page)
1 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 29 December 2018 (6 pages)
12 October 2018Micro company accounts made up to 29 December 2017 (5 pages)
24 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 30 December 2016 (5 pages)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of Erin Graybill as a secretary on 1 August 2016 (1 page)
15 September 2016Termination of appointment of Erin Graybill as a secretary on 1 August 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
2 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Secretary's details changed for Miss Erin Graybill on 27 September 2013 (2 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Secretary's details changed for Miss Erin Graybill on 27 September 2013 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Registration of charge 055622340002 (12 pages)
24 May 2013Registration of charge 055622340002 (12 pages)
17 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 April 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
26 April 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Director's details changed for Aaron Bolesta on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Aaron Bolesta on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Aaron Bolesta on 9 November 2009 (2 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Appointment terminated secretary rozeela nand (1 page)
18 June 2009Secretary appointed miss erin graybill (1 page)
18 June 2009Appointment terminated secretary rozeela nand (1 page)
18 June 2009Secretary appointed miss erin graybill (1 page)
4 November 2008Return made up to 13/09/08; full list of members (3 pages)
4 November 2008Return made up to 13/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 December 2007Return made up to 13/09/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 13/09/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Return made up to 13/09/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 13/09/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
23 December 2005Company name changed lintonville 134 LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed lintonville 134 LIMITED\certificate issued on 23/12/05 (2 pages)
13 September 2005Incorporation (15 pages)
13 September 2005Incorporation (15 pages)