Company NamePeter Bolton Advisory Services Limited
Company StatusDissolved
Company Number04671289
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Alexander Bolton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Rectory Micklebring Lane
Braithwell
Rotherham
S66 7AS
Secretary NameJane Elizabeth Bolton
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address217 Nursery Road
Dinnington
Sheffield
S25 2QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKelham House, Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(3 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Termination of appointment of Jane Bolton as a secretary (2 pages)
18 May 2011Termination of appointment of Jane Bolton as a secretary (2 pages)
9 May 2011Director's details changed for Peter Alexander Bolton on 21 April 2011 (3 pages)
9 May 2011Director's details changed for Peter Alexander Bolton on 21 April 2011 (3 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
30 September 2009Accounts made up to 31 March 2009 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 19/02/09; full list of members (5 pages)
26 March 2009Return made up to 19/02/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 19/02/08; no change of members (6 pages)
27 March 2008Return made up to 19/02/08; no change of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 19/02/07; full list of members (6 pages)
10 March 2007Return made up to 19/02/07; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 19/02/06; full list of members (6 pages)
7 March 2006Return made up to 19/02/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 19/02/04; full list of members (5 pages)
14 June 2004Return made up to 19/02/04; full list of members (5 pages)
13 March 2004Return made up to 19/02/03; full list of members (5 pages)
13 March 2004Return made up to 19/02/03; full list of members (5 pages)
24 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003New director appointed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (1 page)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (30 pages)
19 February 2003Incorporation (30 pages)