Active - Proposal to Strike off
Company Information for BOLLIN 2 LIMITED
WATERLOO PLACE, WATSON SQUARE, STOCKPORT, CHESHIRE, SK1 3AZ,
|
Company Registration Number
06976381
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BOLLIN 2 LIMITED | ||
Legal Registered Office | ||
WATERLOO PLACE WATSON SQUARE STOCKPORT CHESHIRE SK1 3AZ Other companies in CH41 | ||
Previous Names | ||
|
Company Number | 06976381 | |
---|---|---|
Company ID Number | 06976381 | |
Date formed | 2009-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-07 14:54:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ST PAULS SECRETARIES LIMITED |
||
DANIEL CHARLES ROBERT DAVIES |
||
PETER LESLIE MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DASHER |
Director | ||
ANTONY MILLAR |
Director | ||
DAMIAN SEXTON WALSH |
Director | ||
ELIZABETH DELGADO |
Company Secretary | ||
CHRISTINE LOUISE HENNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL ACADEMIES TRUST LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2016-02-18 | Active | |
WEST DERBY SCHOOL | Company Secretary | 2016-10-04 | CURRENT | 2012-08-03 | Active | |
BENFIELD SPORTS LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2008-01-29 | Active - Proposal to Strike off | |
BSI PROPERTIES LIMITED | Company Secretary | 2016-01-04 | CURRENT | 2005-01-04 | Active - Proposal to Strike off | |
ST. PAULS TRUSTEES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2002-10-04 | Active | |
DIGITAL PROJECTION INTERNATIONAL LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2001-11-08 | Active | |
DIGITAL PROJECTION HOLDINGS LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1996-11-19 | Active | |
DIGITAL PROJECTION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1996-12-03 | Active | |
UNIVERSITY OF CHESTER ACADEMIES TRUST | Company Secretary | 2013-06-11 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
GRAHAM JAY PROPERTIES LIMITED | Company Secretary | 2012-01-09 | CURRENT | 2012-01-09 | Active | |
UNION CASTLE PROPERTIES LIMITED | Company Secretary | 2010-02-03 | CURRENT | 1992-01-06 | Active - Proposal to Strike off | |
RIVERSWITCH LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
LINDISFARNE NOMINEES LIMITED | Company Secretary | 2009-01-28 | CURRENT | 1982-07-14 | Active | |
CRYSTAL BALL LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
BJ (201) LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2000-09-11 | Active | |
BJ (202) LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2000-09-11 | Active | |
ROYAL ALBERT DOCK LIVERPOOL LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1997-04-17 | Active | |
CPL HOSPITALITY LIMITED | Director | 2018-02-26 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
BOLLIN 3 LIMITED | Director | 2016-10-01 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
ABV TRAINING LIMITED | Director | 2015-07-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
THE INSTITUTE OF LICENSING | Director | 2015-01-29 | CURRENT | 2003-09-02 | Active | |
BOLLIN 4 LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
CPL PUBLICATIONS LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
CPL LEGAL LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
CDO GROUP 1 LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2017-03-07 | |
CDO INVESTIGATIONS LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2017-03-07 | |
CDO GROUP LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2018-02-09 | |
P L EXPERTS LIMITED | Director | 2004-04-01 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
CPL TRAINING LIMITED | Director | 2003-02-14 | CURRENT | 2000-02-25 | Active - Proposal to Strike off | |
APEX LUXURY LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
CDO GROUP LIMITED | Director | 2011-05-03 | CURRENT | 2007-10-08 | Dissolved 2018-02-09 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LOUISE SUI | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE MOSS | |
TM02 | Termination of appointment of St Pauls Secretaries Limited on 2019-05-31 | |
AP01 | DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Egerton House, 2 Tower Road Birkenhead, Wirral Cheshire CH41 1FN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN GREEN | |
RES11 | Resolutions passed:
| |
PSC05 | Change of details for Cpl Hospitality Group Limited as a person with significant control on 2018-10-25 | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBIN CHASE | |
CH01 | Director's details changed for Ms Luoise Sui on 2018-10-25 | |
SH01 | 25/10/18 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DASHER | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL HOSPITALITY GROUP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY MILLAR | |
PSC07 | CESSATION OF DANIEL CHARLES ROBERT DAVIES AS A PSC | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHARLES ROBERT DAVIES | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 165 | |
SH01 | 01/04/17 STATEMENT OF CAPITAL GBP 165 | |
AP01 | DIRECTOR APPOINTED MR DAVID DASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN WALSH | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 25/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 28/06/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ST PAULS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANTONY MILLAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELGADO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069763810001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES ROBERT DAVIES / 01/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HENNEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
SH01 | 12/08/11 STATEMENT OF CAPITAL GBP 125 | |
AR01 | 30/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE LOUISE HENNEY | |
SH01 | 13/05/11 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOSS / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER MOSS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011 | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
AR01 | 25/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLLIN 2 LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BOLLIN 2 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |