Company NameBoultons Estate Agents Limited
Company StatusDissolved
Company Number02424274
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 16 May 2006)
RoleBuilding Society Executive
Correspondence Address30 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AP
Director NameMr David Anthony Roebuck
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 16 May 2006)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address2 Tivydale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Secretary NameWilliam Trevor Haldenby
NationalityBritish
StatusClosed
Appointed17 February 1997(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address27 Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BL
Director NameJohn David Oxley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleEstate Agent
Correspondence Address4 Edgerton Green
Huddersfield
West Yorkshire
HD1 5RD
Director NameMr Michael John Sellers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address122 Burton Acres Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QR
Director NameRichard Andrew John Townsley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1997)
RoleBuilding Society Executive
Correspondence AddressThe Maltings Springwell Farm
Crow Tree Lane Adwick On Dearne
Mexborough
South Yorkshire
S64 0NT
Secretary NameRichard Andrew John Townsley
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Maltings Springwell Farm
Crow Tree Lane Adwick On Dearne
Mexborough
South Yorkshire
S64 0NT

Location

Registered AddressPermanent Building Regent St
Barnsley
South Yorkshire
S70 2EH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
23 March 2005Return made up to 01/03/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 April 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1998Full accounts made up to 31 December 1997 (9 pages)
9 March 1998Return made up to 01/03/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 01/03/97; full list of members (6 pages)
6 March 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned;director resigned (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)