Company NameBolingbroke Associates Limited
Company StatusDissolved
Company Number07743888
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher David Reed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush End Cottage Bush End
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 6NN
Secretary NameMr Christopher Reed
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBush End Cottage Bush End
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 6NN

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Christopher Reed
60.00%
Ordinary
20 at £1Calum Reed
10.00%
Ordinary C
20 at £1Grace Reed
10.00%
Ordinary C
20 at £1Kester Reed
10.00%
Ordinary C
20 at £1Megan Reed
10.00%
Ordinary C

Financials

Year2014
Net Worth£10,671
Cash£3,458
Current Liabilities£9,918

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 140
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 140
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
18 August 2014Director's details changed for Mr Christopher David Reed on 3 February 2014 (2 pages)
18 August 2014Director's details changed for Mr Christopher David Reed on 3 February 2014 (2 pages)
18 August 2014Director's details changed for Mr Christopher David Reed on 3 February 2014 (2 pages)
18 August 2014Secretary's details changed for Mr Christopher Reed on 3 February 2014 (1 page)
18 August 2014Secretary's details changed for Mr Christopher Reed on 3 February 2014 (1 page)
18 August 2014Director's details changed for Mr Christopher David Reed on 3 February 2014 (2 pages)
18 August 2014Director's details changed for Mr Christopher David Reed on 3 February 2014 (2 pages)
18 August 2014Director's details changed for Mr Christopher David Reed on 3 February 2014 (2 pages)
18 August 2014Secretary's details changed for Mr Christopher Reed on 3 February 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 150
(5 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 150
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 April 2013Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 8 April 2013 (1 page)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
6 September 2012Director's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
6 September 2012Director's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
5 September 2012Secretary's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
5 September 2012Director's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
5 September 2012Director's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
5 September 2012Director's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
5 September 2012Secretary's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
5 September 2012Secretary's details changed for Mr Christopher Reed on 1 June 2012 (2 pages)
10 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
10 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
31 January 2012Resolutions
  • RES13 ‐ Increase share capital 31/12/2011
(1 page)
31 January 2012Form 123 (2 pages)
31 January 2012Resolutions
  • RES13 ‐ Issue of shares 31/12/2011
(1 page)
31 January 2012Form 123 (2 pages)
31 January 2012Resolutions
  • RES13 ‐ Increase share capital 31/12/2011
(1 page)
31 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 150
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 150
(4 pages)
31 January 2012Resolutions
  • RES13 ‐ Issue of shares 31/12/2011
(1 page)
17 August 2011Incorporation (23 pages)
17 August 2011Incorporation (23 pages)