Company NameBoldmade Limited
Company StatusDissolved
Company Number02361226
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 2 months after company formation)
Appointment Duration12 years (closed 17 June 2003)
RoleDesigner
Correspondence Address84 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4TL
Scotland
Secretary NameValerie Ann Wilson
NationalityBritish
StatusClosed
Appointed24 June 1992(3 years, 3 months after company formation)
Appointment Duration10 years, 12 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address50 Birchdale Road
Appleton
Warrington
WA4 5AN
Director NameAmanda Jayne Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleElectrical Designer
Correspondence AddressWoodstock Fir Tree Close
Stretton
Warrington
Cheshire
WA4 4LY
Secretary NameAmanda Jayne Wilson
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleCompany Director
Correspondence AddressWoodstock Fir Tree Close
Stretton
Warrington
Cheshire
WA4 4LY

Location

Registered AddressFernden House,Chapel Lane
Stockton Heath
Warrington
Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Cash£6,983
Current Liabilities£12,138

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
17 January 2003Application for striking-off (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 August 2001Return made up to 12/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 12/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 September 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)