Company NameBolinten Limited
Company StatusDissolved
Company Number01646331
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameD Steinberger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusClosed
Appointed06 August 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameWarren Geoffrey Cimerman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Hamilton Avenue
Barkingside
Ilford
Essex
IG6 1AD
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1994)
RoleInvestment Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NamePaul Cottam
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address15 Elyne Road
Stroud Green
London
N4 4RA
Director NameBernard Bruynseels
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1992)
RoleCompany Director
Correspondence Address42 Woodstock Road
London
W4 1UF
Director NameJane Ashley Adair
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleSales Director
Correspondence Address205 North End Road
West Kensington
London
W14 9NP
Secretary NamePeter Maxwell Walker
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address7 Abbey Court
Clandon Gardens
London
N3 3BG
Director NameEmmanuel Grodzinski
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1993)
RoleChartered Accountant
Correspondence Address1 Ambassador House
Carlton Hill
London
NW8 0NJ
Director NameTrevor Lerman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address12 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed17 February 1993(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(21 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressSuite 1 Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£270,069
Current Liabilities£270,069

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 September 2006Application for striking-off (1 page)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 25/08/05; full list of members (2 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Location of debenture register (1 page)
30 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 June 2000New director appointed (1 page)
23 June 2000Director resigned (1 page)
15 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999New secretary appointed (2 pages)
27 September 1999Return made up to 25/08/99; no change of members (4 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 May 1999Registered office changed on 26/05/99 from: worthington house 449/451 high road willesden london NW10 2DA (1 page)
12 October 1998Company name changed longpause LIMITED\certificate issued on 13/10/98 (2 pages)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Return made up to 25/08/98; full list of members (6 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 September 1997Return made up to 25/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 May 1996Registered office changed on 28/05/96 from: britannia house, 68,hanbury street, london. E1 5JL (1 page)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 25/08/95; full list of members (10 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Particulars of mortgage/charge (4 pages)