Based in Manchester, Bolt & Heeks Ltd was setup in 1964, it has a status of "Liquidation". There are 9 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Terry Christopher | 01 May 2007 | - | 1 |
ANTHONY, Michael Joseph | 02 May 2017 | 02 May 2018 | 1 |
BOLT, Annmarie | 01 April 2002 | 31 July 2003 | 1 |
BOLT, George Edward Henry | N/A | 01 September 1995 | 1 |
BOLT, Joyce Winifred | N/A | 31 July 2003 | 1 |
BOLT, Keith Martin | N/A | 23 May 2011 | 1 |
PALIN, Ian William | 01 March 2008 | 02 May 2017 | 1 |
STOKES, Michael Patrick | 02 May 2017 | 25 March 2019 | 1 |
WILLIAMS, Alan James | 31 July 2003 | 11 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 June 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 December 2019 | |
AM22 - N/A | 26 November 2019 | |
COM2 - N/A | 12 November 2019 | |
AM10 - N/A | 09 July 2019 | |
AM02 - N/A | 26 April 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
COM2 - N/A | 03 April 2019 | |
AM07 - N/A | 03 March 2019 | |
COM1 - N/A | 03 March 2019 | |
AM03 - N/A | 06 February 2019 | |
MR04 - N/A | 24 January 2019 | |
AD01 - Change of registered office address | 19 December 2018 | |
AM01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 02 October 2018 | |
MR01 - N/A | 15 August 2018 | |
CS01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
CS01 - N/A | 03 May 2017 | |
AA03 - Notice of resolution removing auditors | 03 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
AD01 - Change of registered office address | 28 October 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AA01 - Change of accounting reference date | 11 February 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AD01 - Change of registered office address | 03 December 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 01 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH03 - Change of particulars for secretary | 01 July 2010 | |
AAMD - Amended Accounts | 11 November 2009 | |
AA - Annual Accounts | 20 October 2009 | |
RESOLUTIONS - N/A | 02 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 2009 | |
363a - Annual Return | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 21 March 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 January 2009 | |
AAMD - Amended Accounts | 16 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
363s - Annual Return | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
225 - Change of Accounting Reference Date | 11 August 2003 | |
395 - Particulars of a mortgage or charge | 04 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2003 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
363s - Annual Return | 13 June 2002 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 14 May 2001 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 12 June 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 03 July 1998 | |
363s - Annual Return | 16 June 1998 | |
363s - Annual Return | 08 July 1997 | |
AA - Annual Accounts | 29 June 1997 | |
AA - Annual Accounts | 07 July 1996 | |
363s - Annual Return | 20 June 1996 | |
MEM/ARTS - N/A | 13 December 1995 | |
RESOLUTIONS - N/A | 06 December 1995 | |
RESOLUTIONS - N/A | 06 December 1995 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 06 December 1995 | |
288 - N/A | 12 September 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 30 May 1995 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 07 June 1994 | |
AA - Annual Accounts | 16 July 1993 | |
363s - Annual Return | 09 June 1993 | |
AA - Annual Accounts | 15 October 1992 | |
363s - Annual Return | 10 June 1992 | |
AA - Annual Accounts | 13 June 1991 | |
363a - Annual Return | 13 June 1991 | |
AA - Annual Accounts | 14 June 1990 | |
363 - Annual Return | 14 June 1990 | |
AA - Annual Accounts | 27 July 1989 | |
363 - Annual Return | 27 July 1989 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 19 July 1988 | |
AA - Annual Accounts | 27 July 1987 | |
363 - Annual Return | 27 July 1987 | |
MISC - Miscellaneous document | 29 January 1964 | |
NEWINC - New incorporation documents | 29 January 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2018 | Fully Satisfied |
N/A |
Charge of deposit | 15 September 2008 | Fully Satisfied |
N/A |
Legal charge | 27 February 2008 | Outstanding |
N/A |
Debenture | 28 July 2003 | Outstanding |
N/A |
Mortgage | 17 August 1981 | Fully Satisfied |
N/A |