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.
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 |
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 |
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 |