Company NameBoulton & Paul (No.1) Limited
Company StatusDissolved
Company Number02405164
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NamesHackremco (No.515) Limited and Bet (No. 50) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Gordon Ward
NationalityBritish
StatusClosed
Appointed18 October 1999(10 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(12 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 02 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Director NameAdrian Paul Wade
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 02 March 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Olive Close
New Costessey
Norwich
Norfolk
NR5 0AR
Director NameAnne Catherine Tutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressWindrush House
Park Road Hook Norton
Banbury
OX15 5PX
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 1993)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NameDavid Christopher Chenery
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressThe Grange Dereham Road
Scarning
Dereham
Norfolk
NR19 2PW
Secretary NameAnne Catherine Tutt
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressWindrush House
Park Road Hook Norton
Banbury
OX15 5PX
Secretary NameMark Wasden
NationalityBritish
StatusResigned
Appointed08 July 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address77a South Hill Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0LR
Secretary NameMr Quentin Anstruther-Norton
NationalityBritish
StatusResigned
Appointed30 April 1996(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Millside
Hales
Norwich
Norfolk
NR14 6SW
Director NameMr Deryck Michael Tyrrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Director NameDr John Lyndon Hill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1998)
RoleLegal Director
Correspondence Address35 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameMr David Stirland
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address360 Thorne Road
Doncaster
South Yorkshire
DN2 5AN
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(9 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressVictoria House 8 Newport Road
Woughton On The Green
Milton Keynes
MK6 3BS
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed29 March 1999(9 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR
Director NameDouglas Paul Kintzinger
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2008)
RoleSenior Vice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameRobert Frank Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(10 years after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2008)
RoleExecutive Vice President
Correspondence Address3006 Front Street
Klamath Falls
Or 97601
United States
Director NameRoderick Carl Wendt
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2008)
RolePresident
Country of ResidenceUnited States
Correspondence Address2120 Fairmount
Klamath Falls
97601
Oregon
United States
Director NameFranklin Day De Vaul
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2002)
RoleManagement Executive
Correspondence Address248 Mountain View Blvd.
Klamath Falls 97601
Oregon Usa
Foreign
Director NameMr Stephen William Rowbotham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2001)
RoleChief Executive
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Secretary NameLarry Martin
NationalityAmerican
StatusResigned
Appointed18 October 1999(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2000)
RoleCompany Director
Correspondence Address2005 Chinchalla Way
Klamath Falls 97603
Oregon Usa
Foreign
Secretary NameDouglas Paul Kintzinger
NationalityAmerican
StatusResigned
Appointed18 October 1999(10 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameVivienne Lucy Freemantle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2005)
RoleEuropean Finance Director
Correspondence Address4 Heywood View
Barlborough
Chesterfield
Derbyshire
S43 4WY
Secretary NameBrent Kap
NationalityAmerican
StatusResigned
Appointed19 February 2001(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2005)
RoleVice President
Correspondence Address5930 Sunset Ridge
Klamath Falls
Oregon 97601
United States
Director NameMr Michael Wolstenholme
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Swalegate
Richmond
North Yorkshire
DL10 4YT

Location

Registered AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 50,000
(5 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 50,000
(5 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 50,000
(5 pages)
17 December 2008Appointment Terminated Secretary douglas kintzinger (1 page)
17 December 2008Appointment Terminated Director douglas kintzinger (1 page)
17 December 2008Appointment terminated secretary douglas kintzinger (1 page)
17 December 2008Appointment terminated director douglas kintzinger (1 page)
17 December 2008Appointment Terminated Director roderick wendt (1 page)
17 December 2008Appointment terminated director roderick wendt (1 page)
26 November 2008Return made up to 03/10/08; full list of members (4 pages)
26 November 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Appointment terminated director robert turner (1 page)
25 June 2008Appointment Terminated Director robert turner (1 page)
6 November 2007Return made up to 03/10/07; full list of members (3 pages)
6 November 2007Return made up to 03/10/07; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
31 August 2007Accounts made up to 31 December 2006 (8 pages)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
5 September 2006Accounts made up to 31 December 2005 (8 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 October 2005Return made up to 03/10/05; full list of members (9 pages)
18 October 2005Return made up to 03/10/05; full list of members (9 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
11 August 2005Accounts made up to 31 December 2004 (7 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
28 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2004Return made up to 03/10/04; full list of members (9 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 April 2004Accounts made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2003Return made up to 03/10/03; full list of members (9 pages)
30 April 2003Accounts made up to 31 December 2002 (7 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (9 pages)
15 October 2002Return made up to 03/10/02; full list of members (9 pages)
20 September 2002Accounts made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
22 November 2001Return made up to 03/10/01; full list of members (8 pages)
22 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 July 2001Full accounts made up to 31 December 2000 (9 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
8 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2000Return made up to 03/10/00; full list of members (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
12 October 1999Return made up to 03/10/99; full list of members (7 pages)
12 October 1999Return made up to 03/10/99; full list of members (7 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Accounts made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
15 October 1998Return made up to 03/10/98; no change of members (4 pages)
15 October 1998Return made up to 03/10/98; no change of members (4 pages)
18 September 1998Accounts made up to 31 December 1997 (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 October 1997Return made up to 03/10/97; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 October 1997Return made up to 03/10/97; no change of members (4 pages)
23 October 1997Accounts made up to 31 March 1997 (6 pages)
4 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: woodland place pinetrees road norwich norfolk NR7 9BB (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: woodland place pinetrees road norwich norfolk NR7 9BB (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
28 January 1997Accounts made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 November 1996Return made up to 03/10/96; full list of members (7 pages)
6 November 1996Return made up to 03/10/96; full list of members (7 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned (1 page)
18 January 1996Accounts made up to 31 March 1995 (4 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 October 1995Return made up to 03/10/95; no change of members (12 pages)
30 October 1995Return made up to 03/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
3 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1994Full accounts made up to 31 March 1994 (8 pages)
25 August 1994Full accounts made up to 31 March 1994 (8 pages)
11 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1993Return made up to 03/10/93; full list of members (7 pages)
26 August 1993Full accounts made up to 31 October 1992 (8 pages)
26 August 1993Full accounts made up to 31 October 1992 (8 pages)
5 March 1993Declaration of assistance for shares acquisition (6 pages)
5 March 1993Declaration of assistance for shares acquisition (6 pages)
22 January 1993Company name changed bet (no. 50) LIMITED\certificate issued on 25/01/93 (2 pages)
22 January 1993Company name changed bet (no. 50) LIMITED\certificate issued on 25/01/93 (2 pages)
2 July 1992Re-registration of Memorandum and Articles (17 pages)
2 July 1992Re-registration of Memorandum and Articles (17 pages)
4 November 1991Full accounts made up to 31 March 1991 (7 pages)
4 November 1991Full accounts made up to 31 March 1991 (7 pages)
25 February 1991Full accounts made up to 31 March 1990 (8 pages)
25 February 1991Full accounts made up to 31 March 1990 (8 pages)
22 March 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 March 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)