About

Registered Number: 06199818
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

 

Boldex Ltd was founded on 02 April 2007 and has its registered office in Cleveland, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Robert 02 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 27 August 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 11 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
225 - Change of Accounting Reference Date 16 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
RESOLUTIONS - N/A 10 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.