Company NameOld Man Bott Limited
Company StatusDissolved
Company Number08469424
CategoryPrivate Limited Company
Incorporation Date2 April 2013(10 years, 12 months ago)
Dissolution Date11 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Andrew Kenneth Bartles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Lidget Hill
Pudsey
West Yorkshire
LS28 7LG
Director NameMr Robert Leslie Bartles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Lidget Hill
Pudsey
West Yorkshire
LS28 7LG
Secretary NameMr Robert Leslie Bartles
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address27a Lidget Hill
Pudsey
West Yorkshire
LS28 7LG

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Andrew Kenneth Bartles
50.00%
Ordinary
50 at £1Robert Leslie Bartles
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2020Liquidators' statement of receipts and payments to 27 March 2020 (21 pages)
30 April 2019Liquidators' statement of receipts and payments to 27 March 2019 (22 pages)
31 December 2018Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 31 December 2018 (2 pages)
30 April 2018Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 30 April 2018 (2 pages)
13 April 2018Appointment of a voluntary liquidator (3 pages)
13 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-28
(1 page)
13 April 2018Statement of affairs (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
10 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)