BOLHAM VALUE LTD

Register to unlock more data on OkredoRegister

BOLHAM VALUE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09550019

Incorporation date

20/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2015)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon05/05/2023
Registered office address changed from 3 Beech Drive Daventry NN11 3RY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-05-05
dot icon05/05/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon05/05/2023
Cessation of Andy Russell as a person with significant control on 2023-03-11
dot icon05/05/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon05/05/2023
Termination of appointment of Andy Russell as a director on 2023-03-11
dot icon05/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/07/2021
Registered office address changed from 58 Yarborough Road Grimsby DN34 4DJ United Kingdom to 3 Beech Drive Daventry NN11 3RY on 2021-07-14
dot icon14/07/2021
Notification of Andy Russell as a person with significant control on 2021-07-02
dot icon14/07/2021
Cessation of Andy Mallinson as a person with significant control on 2021-07-02
dot icon14/07/2021
Appointment of Mr Andy Russell as a director on 2021-07-02
dot icon14/07/2021
Termination of appointment of Andy Mallinson as a director on 2021-07-02
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon06/10/2020
Registered office address changed from 2 Mowbray Crescent York YO62 4LE United Kingdom to 58 Yarborough Road Grimsby DN34 4DJ on 2020-10-06
dot icon06/10/2020
Notification of Andy Mallinson as a person with significant control on 2020-09-17
dot icon06/10/2020
Cessation of Benjamin Turner as a person with significant control on 2020-09-17
dot icon06/10/2020
Appointment of Mr Andy Mallinson as a director on 2020-09-17
dot icon06/10/2020
Termination of appointment of Benjamin Turner as a director on 2020-09-17
dot icon08/07/2020
Registered office address changed from 320 Abbey Lane Leicester LE4 2AB United Kingdom to 2 Mowbray Crescent York YO62 4LE on 2020-07-08
dot icon08/07/2020
Notification of Benjamin Turner as a person with significant control on 2020-06-16
dot icon08/07/2020
Cessation of Rama Kriffnam as a person with significant control on 2020-06-16
dot icon08/07/2020
Appointment of Mr Benjamin Turner as a director on 2020-06-16
dot icon08/07/2020
Termination of appointment of Rama Kriffnam as a director on 2020-06-16
dot icon07/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon31/03/2020
Registered office address changed from 5 Feversham Drive York YO62 6DH United Kingdom to 320 Abbey Lane Leicester LE4 2AB on 2020-03-31
dot icon31/03/2020
Notification of Rama Kriffnam as a person with significant control on 2020-03-12
dot icon31/03/2020
Cessation of Jason Reeves as a person with significant control on 2020-03-12
dot icon31/03/2020
Appointment of Mr Rama Kriffnam as a director on 2020-03-12
dot icon31/03/2020
Termination of appointment of Jason Reeves as a director on 2020-03-12
dot icon31/12/2019
Registered office address changed from Apartment 6, Foss Place Foss Islands Road York YO31 7AF United Kingdom to 5 Feversham Drive York YO62 6DH on 2019-12-31
dot icon31/12/2019
Notification of Jason Reeves as a person with significant control on 2019-12-19
dot icon31/12/2019
Cessation of Gordon Clark as a person with significant control on 2019-12-19
dot icon31/12/2019
Appointment of Mr Jason Reeves as a director on 2019-12-19
dot icon31/12/2019
Termination of appointment of Gordon Clark as a director on 2019-12-19
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon05/03/2019
Registered office address changed from 71 Hazelwood Drive Gonerby Hill Foot Grantham NG31 8GX United Kingdom to Apartment 6, Foss Place Foss Islands Road York YO31 7AF on 2019-03-05
dot icon05/03/2019
Cessation of David Mcqueen Kelly as a person with significant control on 2019-02-25
dot icon05/03/2019
Appointment of Mr Gordon Clark as a director on 2019-02-25
dot icon05/03/2019
Notification of Gordon Clark as a person with significant control on 2019-02-25
dot icon05/03/2019
Termination of appointment of David Mcqueen Kelly as a director on 2019-02-25
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon27/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 71 Hazelwood Drive Gonerby Hill Foot Grantham NG31 8GX on 2018-07-27
dot icon27/07/2018
Appointment of Mr David Mcqueen Kelly as a director on 2018-07-10
dot icon27/07/2018
Notification of David Mcqueen Kelly as a person with significant control on 2018-07-10
dot icon27/07/2018
Termination of appointment of Terry Dunne as a director on 2018-07-10
dot icon27/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-10
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Cessation of Paula Anne Doyle as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Paula Anne Doyle as a director on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Registered office address changed from 10 Lindby Road Liverpool L32 6SJ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon03/05/2018
Cessation of James Michael Fisher as a person with significant control on 2017-07-11
dot icon16/02/2018
Cessation of Jame Henry Julian as a person with significant control on 2018-02-14
dot icon16/02/2018
Registered office address changed from 18 Gale Close Lutterworth LE17 4LL England to 10 Lindby Road Liverpool L32 6SJ on 2018-02-16
dot icon16/02/2018
Termination of appointment of Jame Henry Julian as a director on 2018-02-14
dot icon16/02/2018
Appointment of Miss Paula Anne Doyle as a director on 2018-02-14
dot icon16/02/2018
Notification of Paula Anne Doyle as a person with significant control on 2018-02-14
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/07/2017
Appointment of Mr Jame Henry Julian as a director on 2017-07-11
dot icon17/07/2017
Termination of appointment of James Michael Fisher as a director on 2017-07-11
dot icon17/07/2017
Notification of Jame Henry Julian as a person with significant control on 2017-07-11
dot icon17/07/2017
Registered office address changed from 19 Henderson Avenue Normanton WF6 1DQ United Kingdom to 18 Gale Close Lutterworth LE17 4LL on 2017-07-17
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon08/12/2016
Micro company accounts made up to 2016-04-30
dot icon23/11/2016
Termination of appointment of Ragunathan Narayanan as a director on 2016-11-16
dot icon23/11/2016
Registered office address changed from 105 Trevino Drive Leicester LE4 7PH United Kingdom to 19 Henderson Avenue Normanton WF6 1DQ on 2016-11-23
dot icon23/11/2016
Appointment of Mr James Michael Fisher as a director on 2016-11-16
dot icon04/08/2016
Appointment of Ragunathan Narayanan as a director on 2016-07-28
dot icon04/08/2016
Termination of appointment of Alan Roy Bateson as a director on 2016-07-28
dot icon04/08/2016
Registered office address changed from 6 Sunny Avenue South Elmsall Pontefract WF9 2JJ United Kingdom to 105 Trevino Drive Leicester LE4 7PH on 2016-08-04
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon23/07/2015
Registered office address changed from Chinook Ricketts Hill Road Tatsfield TN16 2NG United Kingdom to 6 Sunny Avenue South Elmsall Pontefract WF9 2JJ on 2015-07-23
dot icon23/07/2015
Appointment of Alan Bateson as a director on 2015-07-16
dot icon23/07/2015
Termination of appointment of Iacovos Loizou as a director on 2015-07-16
dot icon19/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Chinook Ricketts Hill Road Tatsfield TN16 2NG on 2015-05-19
dot icon19/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon19/05/2015
Appointment of Iacovos Loizou as a director on 2015-05-01
dot icon20/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 10/07/2018
3647
Mr Andy Russell
Director
02/07/2021 - 11/03/2023
5
Mr Andy Mallinson
Director
17/09/2020 - 02/07/2021
-
Mr Rama Kriffnam
Director
12/03/2020 - 16/06/2020
1
Mr Jason Reeves
Director
19/12/2019 - 12/03/2020
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLHAM VALUE LTD

BOLHAM VALUE LTD is an(a) Dissolved company incorporated on 20/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLHAM VALUE LTD?

toggle

BOLHAM VALUE LTD is currently Dissolved. It was registered on 20/04/2015 and dissolved on 17/10/2023.

Where is BOLHAM VALUE LTD located?

toggle

BOLHAM VALUE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOLHAM VALUE LTD do?

toggle

BOLHAM VALUE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BOLHAM VALUE LTD have?

toggle

BOLHAM VALUE LTD had 1 employees in 2022.

What is the latest filing for BOLHAM VALUE LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.