This company is commonly known as Boldscan Limited. The company was founded 38 years ago and was given the registration number 01971299. The firm's registered office is in CLIFTON. You can find them at C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol. This company's SIC code is 13922 - manufacture of canvas goods, sacks, etc..
Name | : | BOLDSCAN LIMITED |
---|---|---|
Company Number | : | 01971299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 1985 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol, BS8 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Secretary | 31 October 2014 | Active |
6 Cotlake Close, Sherford, Taunton, TA1 3RD | Director | 01 December 2003 | Active |
17 Church Close, Stoke St Gregory, Taunton, TA3 6HA | Director | 30 May 1992 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 31 October 2014 | Active |
38, Somerville Road, Sandford, Winscombe, England, BS25 5RR | Secretary | 01 August 2005 | Active |
16 Tone Hill, Tonedale, Wellington, TA21 0AX | Secretary | - | Active |
17 Church Close, Stoke St Gregory, Taunton, TA3 6HA | Secretary | 01 July 1995 | Active |
45 Waterloo Road, Wellington, TA21 8JQ | Director | - | Active |
38, Somerville Road, Sandford, Winscombe, England, BS25 5RR | Director | 01 August 2005 | Active |
16 Tone Hill, Tonedale, Wellington, TA21 0AX | Director | - | Active |
Crossways Gore Road, Burnham On Sea, TA8 2HL | Director | 01 January 2000 | Active |
Mr Stephen Ernest Charles Hansford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Mrs Susan Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Mrs Edwina Lindley-Hansford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-27 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-08-31 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-04-17 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-09 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-03-06 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Accounts | Change account reference date company current shortened. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Change account reference date company current extended. | Download |
2016-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.