Company NameBollin House Limited
Company StatusDissolved
Company Number04539470
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesAxtons Solicitors Ltd. and Bollin Legal Associates Limited

Business Activity

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

Directors

Director NameMiss Amanda Jane Cunliffe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(10 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 23 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate House Swythamley Hall
Swythamley
Rushton Spencer Macclesfield
Cheshire
SK11 0SN
Director NameMrs Justine Francesca Sutton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 year, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 23 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameCatherine Marie Axton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Calveley Road
Macclesfield
Cheshire
SK10 3NA
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameKevin Anthony O'Connor
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address124 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Secretary NameAmanda Cunliffe
NationalityBritish
StatusResigned
Appointed04 July 2003(9 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 14 July 2003)
RoleCompany Director
Correspondence Address23 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameKevin Anthony O'Connor
NationalityBritish
StatusResigned
Appointed14 July 2003(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address7 Hill View
Bollington
Cheshire
SK10 5DU
Director NameRichard Mathias
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(10 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 2004)
RoleCompany Director
Correspondence Address25 Fistral Drive
Windle
Merseyside
WA10 6EF
Secretary NameJohn Charles Franklin
NationalityBritish
StatusResigned
Appointed29 November 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 August 2015)
RoleCompany Accountants
Correspondence Address1 Callier Close
Cawston
Rugby
Warwickshire
CV22 7GQ
Director NameGurvinder Bhati
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court 1 Albion Street
Birmingham
West Midlands
B1 3AH

Contact

Websitewww.bollinlegal.com/
Email address[email protected]
Telephone0800 9882478
Telephone regionFreephone

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Miss Amanda Cunliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£456,551
Cash£180,976
Current Liabilities£1,622,457

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 November 2005Delivered on: 26 November 2005
Satisfied on: 12 May 2015
Persons entitled: Lawfinance Limited

Classification: Deed of variation to debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets for the time being subject to the security interests created by the debenture. See the mortgage charge document for full details.
Fully Satisfied
18 August 2005Delivered on: 20 August 2005
Satisfied on: 12 May 2015
Persons entitled: Lawfinance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets for the time being subject to the security interests created by the debenture.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
8 February 2017Registered office address changed from St. Georges Chambers St. Georges Place Macclesfield Cheshire SK11 8BT to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 8 February 2017 (1 page)
8 February 2017Registered office address changed from St. Georges Chambers St. Georges Place Macclesfield Cheshire SK11 8BT to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 8 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
2 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
2 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
27 October 2015Company name changed bollin legal associates LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
27 October 2015Company name changed bollin legal associates LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
7 October 2015Termination of appointment of John Charles Franklin as a secretary on 20 August 2015 (1 page)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Termination of appointment of John Charles Franklin as a secretary on 20 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Satisfaction of charge 1 in full (1 page)
12 May 2015Satisfaction of charge 1 in full (1 page)
12 May 2015Satisfaction of charge 2 in full (1 page)
12 May 2015Satisfaction of charge 2 in full (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Secretary's details changed for John Charles Franklin on 19 July 2013 (2 pages)
7 October 2013Secretary's details changed for John Charles Franklin on 19 July 2013 (2 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 October 2012Director's details changed for Mrs Justine Francesca Sutton on 1 September 2012 (2 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mrs Justine Francesca Sutton on 1 September 2012 (2 pages)
18 October 2012Director's details changed for Mrs Justine Francesca Sutton on 1 September 2012 (2 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 November 2011Termination of appointment of Gurvinder Bhati as a director (2 pages)
18 November 2011Termination of appointment of Gurvinder Bhati as a director (2 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 March 2011Registered office address changed from St Georges Court 1 Albion Street Birmingham West Midlands B1 3AH on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from St Georges Court 1 Albion Street Birmingham West Midlands B1 3AH on 25 March 2011 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Gurvinder Bhati on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Gurvinder Bhati on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
5 October 2009Appointment of Gurvinder Bhati as a director (3 pages)
5 October 2009Appointment of Gurvinder Bhati as a director (3 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from st georges chambers st georges place macclesfield cheshire SK11 8BT (1 page)
5 June 2008Registered office changed on 05/06/2008 from st georges chambers st georges place macclesfield cheshire SK11 8BT (1 page)
1 April 2008Accounts for a small company made up to 30 September 2006 (7 pages)
1 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 April 2008Accounts for a small company made up to 30 September 2006 (7 pages)
1 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 November 2007Return made up to 19/09/07; full list of members (7 pages)
13 November 2007Return made up to 19/09/07; full list of members (7 pages)
21 March 2007Accounts for a small company made up to 30 September 2005 (8 pages)
21 March 2007Accounts for a small company made up to 30 September 2005 (8 pages)
23 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
12 October 2005Return made up to 19/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Return made up to 19/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 August 2005Memorandum and Articles of Association (17 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2005Memorandum and Articles of Association (17 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
17 March 2005Registered office changed on 17/03/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
17 March 2005Registered office changed on 17/03/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
4 January 2005New secretary appointed (3 pages)
4 January 2005New secretary appointed (3 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: bollin house sunderland street macclesfield cheshire SK11 6JL (1 page)
28 April 2004Registered office changed on 28/04/04 from: bollin house sunderland street macclesfield cheshire SK11 6JL (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
31 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
31 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
24 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
1 September 2003Company name changed axtons solicitors LTD.\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed axtons solicitors LTD.\certificate issued on 01/09/03 (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
3 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
19 September 2002Incorporation (21 pages)
19 September 2002Incorporation (21 pages)