Company NameBolman Properties Ltd
Company StatusDissolved
Company Number01696961
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 2 months ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)
Previous NameHealthwise Management Services Limited

Business Activity

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

Directors

Secretary NameAdrianne Savage
NationalityBritish
StatusClosed
Appointed26 November 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Silverburn Drive
Oakwood
Derby
DE21 2JJ
Director NameRose Lightning
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2003)
RoleNurse
Correspondence AddressRose Cottage 91 Ingersley Road
Bollington
Macclesfield
Cheshire
SK10 5RE
Director NameDr Godfrey Lightning
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address6 Allerton Park
Leeds
LS7 4ND
Director NameRose Lightning
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address18 Allerton Park
Leeds
LS7 4ND

Location

Registered Address91 Ingersley Road
Bollington
Macclesfield
Cheshire
SK10 5RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
26 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Return made up to 26/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 August 2000Registered office changed on 17/08/00 from: 186 oxford road manchester M13 9GP (1 page)
10 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 February 1999Return made up to 26/12/98; full list of members (7 pages)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 October 1998Return made up to 26/12/97; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 26/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
10 April 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 November 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Return made up to 26/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1995Registered office changed on 24/04/95 from: 121 wellington road south stockport cheshire SK1 3TH (1 page)
4 April 1995Company name changed egon LIMITED\certificate issued on 05/04/95 (4 pages)