Company NameBollin Associates Limited
Company StatusDissolved
Company Number04444225
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJeremy Nicholas Haughton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Barn
Ridge Hill Sutton
Sutton
SK11 0LX
Director NameMrs Louise Knowles Haughton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RolePharmaceutical Consultant Dire
Country of ResidenceEngland
Correspondence AddressBollin Barn
Ridge Hill Sutton
Macclesfield
Cheshire
SK11 0LX
Secretary NameJeremy Nicholas Haughton
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Barn
Ridge Hill Sutton
Sutton
SK11 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebollinrigging.co.uk

Location

Registered AddressBollin Barn Ridge Hill
Sutton
Macclesfield
Cheshire
SK11 0LX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton

Shareholders

1 at £1Jeremy Haughton
50.00%
Ordinary
1 at £1Louise Knowles Haughton
50.00%
Ordinary

Financials

Year2014
Net Worth£32,797
Cash£18,612
Current Liabilities£42,498

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Register inspection address has been changed (1 page)
11 June 2014Register inspection address has been changed (1 page)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Jeremy Nicholas Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Louise Knowles Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Jeremy Nicholas Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Louise Knowles Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Jeremy Nicholas Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Jeremy Nicholas Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Louise Knowles Haughton on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Louise Knowles Haughton on 22 May 2010 (2 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 June 2006Return made up to 22/05/06; full list of members (7 pages)
16 June 2006Return made up to 22/05/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 June 2005Return made up to 22/05/05; full list of members (7 pages)
10 June 2005Return made up to 22/05/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2003Secretary's particulars changed;director's particulars changed (1 page)
18 May 2003Registered office changed on 18/05/03 from: abacus house, 35 cumberland street, macclesfield cheshire SK10 1DD (1 page)
18 May 2003Secretary's particulars changed;director's particulars changed (1 page)
18 May 2003Registered office changed on 18/05/03 from: abacus house, 35 cumberland street, macclesfield cheshire SK10 1DD (1 page)
29 June 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)