Company NameBollinoak Limited
Company StatusDissolved
Company Number04258373
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Directors

Director NameMary Elizabeth Winfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 May 2008)
RoleOffice Supplier
Correspondence Address18 London Street
Whitefield
Manchester
M45 7ES
Secretary NameMary Elizabeth Winfield
NationalityBritish
StatusClosed
Appointed15 October 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 May 2008)
RoleOffice Supplier
Correspondence Address18 London Street
Whitefield
Manchester
M45 7ES
Director NameTrevor Winfield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleSalesman
Correspondence Address18 London Street
Whitefield
Manchester
M45 7ES
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameNicholas Jeffrey Perkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2002)
RoleUpholsterer
Correspondence Address40 Kellett Avenue
Clayton Le Woods
Lancashire
PR25 5TE
Director NameAnthony Paul Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2002)
RoleUpholsterer
Correspondence Address32 New Wellington Close
Mill Hill
Blackburn
BB2 4HJ

Location

Registered AddressWest One 114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting of creditors (3 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page)
2 September 2005Appointment of a liquidator (1 page)
2 September 2005O/C replacement liquidator (23 pages)
12 July 2005S/S cert. Release of liquidator (1 page)
13 October 2003Registered office changed on 13/10/03 from: unit 10A bealey industrial est dumers lane radcliffe manchester M26 2BD (1 page)
2 October 2003Appointment of a liquidator (1 page)
17 July 2003Order of court to wind up (3 pages)
11 April 2002Director resigned (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: unit 10 bealey industrial estate dumers lane, radcliffe manchester M26 2BD (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: c/o b olsberg barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)