Company NameBolero Systems Limited
DirectorGeoffrey Brian Benham
Company StatusLiquidation
Company Number04922700
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Brian Benham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleService Manager
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Secretary NameHelen Benham
NationalityBritish
StatusCurrent
Appointed28 January 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleRetail Manager
Correspondence Address9 Home Park
Mollington
Chester
CH1 6NW
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressG4 Grosvenor House
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Geoffrey Brian Benham
100.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£1,394
Current Liabilities£15,825

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2021 (2 years, 6 months ago)
Next Return Due20 October 2022 (overdue)

Filing History

23 June 2023Registered office address changed from G4, Watergate House 104 Watergate Street Chester CH1 2LF to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on 23 June 2023 (2 pages)
20 June 2023Registered office address changed from 2 City Road Chester CH1 3AE to G4, Watergate House 104 Watergate Street Chester CH1 2LF on 20 June 2023 (2 pages)
4 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (13 pages)
14 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-01
(1 page)
14 March 2022Appointment of a voluntary liquidator (3 pages)
14 March 2022Statement of affairs (8 pages)
14 March 2022Registered office address changed from 9 Home Park Mollington Chester Cheshire CH1 6NW to 2 City Road Chester CH1 3AE on 14 March 2022 (2 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 July 2018Secretary's details changed for Helen Benham on 23 July 2018 (1 page)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
26 November 2010Director's details changed for Mr Geoffrey Brian Benham on 7 October 2010 (2 pages)
26 November 2010Registered office address changed from 9 Ullswater Crescent Plas Newton Chester Cheshire CH2 2PN on 26 November 2010 (1 page)
26 November 2010Director's details changed for Mr Geoffrey Brian Benham on 7 October 2010 (2 pages)
26 November 2010Secretary's details changed for Helen Benham on 7 October 2010 (1 page)
26 November 2010Secretary's details changed for Helen Benham on 7 October 2010 (1 page)
26 November 2010Director's details changed for Mr Geoffrey Brian Benham on 7 October 2010 (2 pages)
26 November 2010Registered office address changed from 9 Ullswater Crescent Plas Newton Chester Cheshire CH2 2PN on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Helen Benham on 7 October 2010 (1 page)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 October 2009Director's details changed for Geoffrey Brian Benham on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Geoffrey Brian Benham on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Return made up to 06/10/08; full list of members (3 pages)
19 January 2009Return made up to 06/10/08; full list of members (3 pages)
16 January 2009Registered office changed on 16/01/2009 from gateway house 78 northgate street chester cheshire CH1 2HR (1 page)
16 January 2009Registered office changed on 16/01/2009 from gateway house 78 northgate street chester cheshire CH1 2HR (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 9 ullswater crescent plas newton chester CH2 2PN (1 page)
19 March 2008Registered office changed on 19/03/2008 from 9 ullswater crescent plas newton chester CH2 2PN (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 06/10/07; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 06/10/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 January 2006Return made up to 06/10/05; full list of members (2 pages)
6 January 2006Return made up to 06/10/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2004Return made up to 06/10/04; full list of members (6 pages)
20 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (9 pages)
6 October 2003Incorporation (9 pages)