Company NameBolt Construction Limited
Company StatusDissolved
Company Number01063022
CategoryPrivate Limited Company
Incorporation Date27 July 1972(51 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameUrban City Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnita Bolt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(18 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 01 July 2003)
RoleClerk
Correspondence Address223 Benfleet Rd
Benfleet
Essex
SS7 3TW
Director NameDonald Bolt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(18 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 01 July 2003)
RoleBuilder
Correspondence Address223 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Secretary NameAnita Bolt
NationalityBritish
StatusClosed
Appointed30 December 1990(18 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address223 Benfleet Rd
Benfleet
Essex
SS7 3TW

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£337,137
Cash£491,659
Current Liabilities£206,449

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
20 January 2003Return made up to 20/12/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 January 2002Registered office changed on 29/01/02 from: 151,high street billericay essex CM12 9AB (1 page)
13 December 2001Return made up to 20/12/01; full list of members (6 pages)
16 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 January 1999Return made up to 20/12/98; full list of members (6 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (4 pages)
12 October 1998Full accounts made up to 31 January 1998 (12 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
11 March 1998Full accounts made up to 31 January 1997 (12 pages)
5 January 1998Return made up to 20/12/97; no change of members (4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Full accounts made up to 31 January 1996 (13 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
5 June 1996Company name changed urban city developments LIMITED\certificate issued on 06/06/96 (3 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
18 September 1995Full accounts made up to 31 January 1995 (13 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)