Company NameBolier Oilseed Systems Limited
Company StatusDissolved
Company Number04107572
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameAdrian Lieendert Bolier
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleDir (Proposed)
Correspondence AddressHeereweg 26
Noordgouwe
4317 Ak
Netherlands
Director NameMr Peter Martin Clough
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayburn Garden House
Newbefin
Beverley
East Yorkshire
HU17 8TG
Secretary NameMr Peter Martin Clough
NationalityBritish
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayburn Garden House
Newbefin
Beverley
East Yorkshire
HU17 8TG
Director NameJoe Vidal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed22 October 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2005)
RoleChief Financial Officer
Correspondence Address119 Biro Place
Saskatoon
Saskatchewan 57k 7u5
Canada
Director NameDavid William Sim
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed01 October 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressHogerbeetsstraat 16
Wassenaar
2242tr
Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
14 June 2004Receiver ceasing to act (1 page)
11 June 2004Receiver's abstract of receipts and payments (3 pages)
11 June 2004Receiver's abstract of receipts and payments (2 pages)
15 August 2003Administrative Receiver's report (12 pages)
6 June 2003Registered office changed on 06/06/03 from: maclaren house skerne road driffield east yorkshire YO25 6PN (1 page)
3 June 2003Appointment of receiver/manager (2 pages)
23 May 2003Registered office changed on 23/05/03 from: unit 2 tattershall castle court new holland industrial estate new holland lincolnshire DN19 7PZ (1 page)
22 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003New director appointed (2 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2003Registered office changed on 25/01/03 from: beckside court annie reed road beverley east yorkshire HU17 0LF (1 page)
23 January 2003Ad 23/10/02--------- £ si [email protected]=1199 £ ic 430001/431200 (2 pages)
22 January 2003S-div conve 22/10/02 (1 page)
27 September 2002Full accounts made up to 30 September 2001 (10 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002Return made up to 14/11/01; full list of members (6 pages)
18 March 2002Ad 12/03/02--------- £ si 430000@1=430000 £ ic 1/430001 (2 pages)
14 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
18 December 2001New director appointed (2 pages)
17 November 2001Particulars of mortgage/charge (4 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Incorporation (19 pages)