Company NameBoldlead Limited
Company StatusDissolved
Company Number03861692
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJan Michelsen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed02 February 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 April 2006)
RoleEngineer
Correspondence AddressAntur Gwy
Park Road
Builth Wells
Powys
LD2 3BA
Wales
Secretary NameEva Kjaer
NationalityBritish
StatusClosed
Appointed06 January 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressAntur Gwy
Park Road
Builth Wells
Powys
LD2 3BA
Wales
Secretary NameIvan Richard Fomin
NationalityBritish
StatusResigned
Appointed02 February 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Director NameIvan Richard Fomin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2001)
RoleEngineer
Correspondence Address22 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressQueens Buildings 55 Queen Street
Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£7,590
Current Liabilities£7,590

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2005Application for striking-off (1 page)
17 November 2004Return made up to 19/10/04; full list of members (6 pages)
29 October 2004Amended accounts made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 December 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Return made up to 19/10/02; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 November 2001Director resigned (1 page)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 January 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Ad 20/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2000New director appointed (2 pages)
12 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
19 October 1999Incorporation (11 pages)