About

Registered Number: 02775949
Date of Incorporation: 22/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2016 (8 years ago)
Registered Address: C/O, ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester, M2 1AB

 

Having been setup in 1992, Boulton & Paul (Holdings) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2016
LIQ MISC - N/A 21 January 2016
4.43 - Notice of final meeting of creditors 21 January 2016
LIQ MISC - N/A 16 January 2014
AD01 - Change of registered office address 08 January 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 January 2013
COCOMP - Order to wind up 08 November 2012
AC93 - N/A 08 November 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 02 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2009
DS01 - Striking off application by a company 03 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 31 August 2007
287 - Change in situation or address of Registered Office 03 March 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 30 April 2003
AUD - Auditor's letter of resignation 28 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 18 September 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
225 - Change of Accounting Reference Date 04 July 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 28 January 1997
363a - Annual Return 06 November 1996
AA - Annual Accounts 18 January 1996
288 - N/A 27 November 1995
363x - Annual Return 30 October 1995
363x - Annual Return 26 October 1994
AA - Annual Accounts 13 October 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 1994
287 - Change in situation or address of Registered Office 04 January 1994
288 - N/A 26 November 1993
363x - Annual Return 07 November 1993
288 - N/A 13 August 1993
RESOLUTIONS - N/A 16 June 1993
MEM/ARTS - N/A 16 June 1993
288 - N/A 04 April 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
RESOLUTIONS - N/A 16 March 1993
RESOLUTIONS - N/A 16 March 1993
RESOLUTIONS - N/A 16 March 1993
MEM/ARTS - N/A 16 March 1993
288 - N/A 16 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1993
123 - Notice of increase in nominal capital 16 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
395 - Particulars of a mortgage or charge 17 February 1993
CERTNM - Change of name certificate 11 February 1993
288 - N/A 02 February 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 19 January 1993
287 - Change in situation or address of Registered Office 19 January 1993
NEWINC - New incorporation documents 22 December 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 12 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.