About

Registered Number: 04539470
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX,

 

Bollin House Ltd was founded on 19 September 2002 with its registered office in Macclesfield, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXTON, Catherine Marie 19 September 2002 23 July 2003 1
BHATI, Gurvinder 01 October 2009 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, John Charles 29 November 2004 20 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 22 February 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 September 2016
AA01 - Change of accounting reference date 02 June 2016
CERTNM - Change of name certificate 27 October 2015
AR01 - Annual Return 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 08 March 2012
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 12 March 2010
CH01 - Change of particulars for director 14 October 2009
AR01 - Annual Return 14 October 2009
AP01 - Appointment of director 05 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 12 October 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
MEM/ARTS - N/A 31 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
AA - Annual Accounts 24 July 2005
287 - Change in situation or address of Registered Office 17 March 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 31 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
CERTNM - Change of name certificate 01 September 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of variation to debenture 14 November 2005 Fully Satisfied

N/A

Debenture 18 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.