Company NameBolen Limited
Company StatusDissolved
Company Number02638415
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameSusan Margaret Mosley
NationalityBritish
StatusClosed
Appointed01 December 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressFerndale Farm
Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameG Mosley Financial Limited (Corporation)
Date of BirthJuly 1999 (Born 24 years ago)
StatusClosed
Appointed01 December 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2008)
Correspondence AddressFerndale Farm
6 Manor Road
Huddersfield
West Yorkshire
HD4 6UL
Director NameJohn William Mulford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2005)
RoleDraughtsman
Correspondence Address55 Hawthorn Way
Shipston On Stour
Warwickshire
CV36 4FD
Secretary NameGail Yvonne Mulford
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2005)
RoleSecretary
Correspondence Address55 Hawthorn Way
Shipston On Stour
Warwickshire
CV36 4FD
Director NameGail Yvonne Mulford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2005)
RoleSecretary
Correspondence Address55 Hawthorn Way
Shipston On Stour
Warwickshire
CV36 4FD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFerndale Farm 6 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Accounts

Latest Accounts12 May 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 May

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
29 January 2008Total exemption small company accounts made up to 12 May 2007 (4 pages)
20 November 2007Return made up to 15/08/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 12 May 2006 (4 pages)
13 November 2006Return made up to 15/08/06; full list of members (6 pages)
27 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 55 hawthorn way shipston on stour warwickshire CV36 4FD (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
20 December 2005Total exemption small company accounts made up to 12 May 2005 (4 pages)
8 December 2005Accounting reference date extended from 31/03/05 to 12/05/05 (1 page)
26 September 2005Return made up to 15/08/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Return made up to 15/08/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Return made up to 15/08/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Return made up to 15/08/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 August 2001Return made up to 15/08/01; full list of members (6 pages)
16 November 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Registered office changed on 19/09/00 from: 7 shirehall place royal lodge heath hayes cannock staffordshire WS11 2YD (1 page)
19 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 September 1999Return made up to 15/08/99; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 August 1998Return made up to 15/08/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 September 1997Return made up to 15/08/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 August 1996Return made up to 15/08/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)