Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mr Thomas Roger Brian |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Integra Advisers Llp, 1 Westleigh Hall Wakefie Denby Dale Huddersfield HD8 8QJ |
Website | bolteq.com |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
50 at £0.01 | Thomas Roger Brian 50.00% Ordinary |
---|---|
50 at £0.01 | William Victor Brian 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2021 | Notice of final account prior to dissolution (12 pages) |
17 August 2021 | Progress report in a winding up by the court (11 pages) |
20 August 2020 | Progress report in a winding up by the court (12 pages) |
16 August 2019 | Progress report in a winding up by the court (13 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
26 July 2018 | Order of court to wind up (2 pages) |
9 July 2018 | Registered office address changed from C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 9 July 2018 (2 pages) |
5 July 2018 | Appointment of a liquidator (3 pages) |
5 July 2018 | Order of court to wind up (1 page) |
12 April 2018 | Termination of appointment of Thomas Roger Brian as a director on 31 March 2018 (1 page) |
7 March 2018 | Notice of completion of voluntary arrangement (15 pages) |
9 October 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 October 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 August 2017 | Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
6 January 2016 | Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 6 January 2016 (1 page) |
2 October 2015 | Director's details changed for Mr William Victor Brian on 3 August 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Thomas Roger Brian on 1 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Thomas Roger Brian on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr William Victor Brian on 3 August 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr William Victor Brian on 3 August 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Thomas Roger Brian on 1 October 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 March 2015 | Registered office address changed from Unit 2 Providence Works Queens Road Halifax West Yorkshire HX1 3NS to The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Unit 2 Providence Works Queens Road Halifax West Yorkshire HX1 3NS to The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 11 March 2015 (1 page) |
18 December 2014 | Company name changed bolteq LTD\certificate issued on 18/12/14
|
18 December 2014 | Company name changed bolteq LTD\certificate issued on 18/12/14
|
16 December 2014 | Resolutions
|
7 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 June 2014 | Appointment of Mr William Victor Brian as a director (2 pages) |
24 June 2014 | Appointment of Mr William Victor Brian as a director (2 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|