About

Registered Number: 04309125
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Barry Bolton & Sons Ltd was registered on 23 October 2001. We don't currently know the number of employees at the business. The current directors of the organisation are listed as Bolton, Barry Anthony, Bolton, Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Barry Anthony 25 October 2001 - 1
BOLTON, Shirley 25 October 2001 13 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2016
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 11 December 2014
4.20 - N/A 11 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2012
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AD01 - Change of registered office address 19 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AD01 - Change of registered office address 10 December 2009
AR01 - Annual Return 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
287 - Change in situation or address of Registered Office 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363s - Annual Return 16 October 2002
225 - Change of Accounting Reference Date 07 August 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.