BOLDSCAN LIMITED

Register to unlock more data on OkredoRegister

BOLDSCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01971299

Incorporation date

16/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1985)
dot icon13/06/2023
Final Gazette dissolved following liquidation
dot icon13/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2022
Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-19
dot icon09/11/2022
Removal of liquidator by court order
dot icon26/10/2022
Appointment of a voluntary liquidator
dot icon24/10/2022
Removal of liquidator by court order
dot icon05/07/2022
Satisfaction of charge 019712990008 in full
dot icon06/04/2022
Liquidators' statement of receipts and payments to 2022-01-26
dot icon09/01/2022
Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-01-09
dot icon01/05/2021
Liquidators' statement of receipts and payments to 2021-01-26
dot icon04/03/2020
Appointment of a voluntary liquidator
dot icon27/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/08/2019
Administrator's progress report
dot icon15/08/2019
Notice of deemed approval of proposals
dot icon17/04/2019
Statement of administrator's proposal
dot icon09/04/2019
Notice of completion of voluntary arrangement
dot icon11/02/2019
Registered office address changed from Unit 4 Tonedale Business Park Wellington Somerset TA21 0AW to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 2019-02-11
dot icon09/02/2019
Appointment of an administrator
dot icon06/03/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2017
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon24/10/2016
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon13/09/2016
Registration of charge 019712990008, created on 2016-09-12
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Registration of charge 019712990007, created on 2016-05-03
dot icon04/04/2016
Satisfaction of charge 5 in full
dot icon04/04/2016
Satisfaction of charge 4 in full
dot icon04/04/2016
Satisfaction of charge 6 in full
dot icon15/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon07/07/2015
Appointment of Mr Stephen Ernest Charles Hansford as a secretary on 2014-10-31
dot icon07/07/2015
Termination of appointment of John Clements as a secretary on 2014-10-31
dot icon07/07/2015
Appointment of Mrs Edwina Lindley-Hansford as a director on 2014-10-31
dot icon07/07/2015
Termination of appointment of John David Clements as a director on 2014-10-31
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon13/12/2013
Director's details changed for John Clements on 2013-12-06
dot icon13/12/2013
Secretary's details changed for John Clements on 2013-12-06
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Stephen Ernest Charles Hansford on 2009-12-17
dot icon17/12/2009
Director's details changed for John Clements on 2009-12-17
dot icon17/12/2009
Director's details changed for Susan Archer on 2009-12-17
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 03/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 03/12/07; full list of members
dot icon10/12/2007
Particulars of mortgage/charge
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Return made up to 03/12/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Return made up to 03/12/05; full list of members
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 03/12/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-30
dot icon19/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Return made up to 03/12/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 03/12/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 03/12/01; full list of members
dot icon25/06/2001
Accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon08/11/2000
New director appointed
dot icon21/07/2000
Accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 03/12/99; full list of members
dot icon03/09/1999
Accounts made up to 1998-12-31
dot icon12/05/1999
Secretary's particulars changed;director's particulars changed
dot icon30/04/1999
Ad 31/12/98--------- £ si 25@1=25 £ ic 575/600
dot icon21/12/1998
Return made up to 03/12/98; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 03/12/97; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/01/1997
Ad 17/12/96--------- £ si 25@1=25 £ ic 550/575
dot icon06/01/1997
Return made up to 03/12/96; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1995-12-31
dot icon29/01/1996
Return made up to 03/12/95; full list of members
dot icon10/01/1996
Ad 08/12/95--------- £ si 100@1=100 £ ic 450/550
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon02/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/01/1995
Ad 30/12/94--------- £ si 100@1=100 £ ic 350/450
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 03/12/94; full list of members
dot icon05/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1994
Registered office changed on 12/10/94 from: 45 waterloo road wellington somerset TA21 8JQ
dot icon09/05/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Resolutions
dot icon01/02/1994
Ad 29/12/93--------- £ si 348@1=348 £ ic 2/350
dot icon19/12/1993
Secretary's particulars changed;director's particulars changed
dot icon19/12/1993
Return made up to 03/12/93; full list of members
dot icon11/11/1993
Accounts made up to 1992-12-31
dot icon03/08/1993
Particulars of mortgage/charge
dot icon28/05/1993
Miscellaneous
dot icon17/01/1993
Resolutions
dot icon17/01/1993
£ nc 1000/500000 15/12/92
dot icon18/12/1992
Return made up to 13/12/92; no change of members
dot icon07/11/1992
Accounts made up to 1991-12-31
dot icon30/06/1992
Accounts made up to 1990-12-31
dot icon22/06/1992
New director appointed
dot icon15/05/1992
Particulars of mortgage/charge
dot icon13/01/1992
Return made up to 13/12/91; no change of members
dot icon16/02/1991
Return made up to 27/12/90; full list of members
dot icon06/11/1990
Registered office changed on 06/11/90 from: 18 hammet street taunton somerset TA1 1RZ
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
Director resigned;new director appointed
dot icon16/08/1990
Accounts made up to 1989-12-31
dot icon22/11/1989
Accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 13/10/89; full list of members
dot icon12/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1988
Accounts made up to 1987-12-31
dot icon26/07/1988
Accounts made up to 1986-12-31
dot icon26/07/1988
Return made up to 14/07/88; full list of members
dot icon24/02/1988
Director resigned
dot icon21/10/1987
Return made up to 26/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Accounting reference date notified as 31/12
dot icon16/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Archer
Director
01/12/2003 - Present
-
Mrs Edwina Lindley-Hansford
Director
31/10/2014 - Present
2
Hicks, Trevor Morley
Director
01/01/2000 - 01/08/2005
6
Mr Stephen Ernest Charles Hansford
Director
30/05/1992 - Present
2
Clements, John David
Director
01/08/2005 - 31/10/2014
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BOLDSCAN LIMITED

BOLDSCAN LIMITED is an(a) Dissolved company incorporated on 16/12/1985 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDSCAN LIMITED?

toggle

BOLDSCAN LIMITED is currently Dissolved. It was registered on 16/12/1985 and dissolved on 13/06/2023.

Where is BOLDSCAN LIMITED located?

toggle

BOLDSCAN LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does BOLDSCAN LIMITED do?

toggle

BOLDSCAN LIMITED operates in the Manufacture of canvas goods sacks etc. (13.92/2 - SIC 2007) sector.

What is the latest filing for BOLDSCAN LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved following liquidation.