BOLTON METALS GROUP LTD.

Register to unlock more data on OkredoRegister

BOLTON METALS GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00073864

Incorporation date

28/05/1902

Size

Full

Contacts

Registered address

Registered address

Bolton House, Froghall, Stoke-On-Trent, Staffordshire ST10 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1902)
dot icon27/12/2018
Restoration by order of the court
dot icon31/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon26/10/2015
Restoration by order of the court
dot icon13/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon22/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon11/01/2013
Termination of appointment of Mark Bryan Stokes as a director on 2012-12-20
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon15/02/2012
Appointment of David Henry Arnold Courtenay Caddy as a director on 2012-01-26
dot icon15/02/2012
Appointment of Gary Alan Young as a director on 2012-01-26
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/02/2012
Termination of appointment of Jean-Michel Cambette as a director on 2012-01-26
dot icon14/02/2012
Appointment of Mr Mark Bryan Stokes as a director on 2012-01-26
dot icon31/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon15/07/2011
Group of companies' accounts made up to 2010-04-30
dot icon12/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/09/2010
Termination of appointment of Michelle Cole as a secretary
dot icon06/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jean-Michel Cambette on 2010-04-30
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2010
Termination of appointment of Hugh Elliott as a director
dot icon25/05/2010
Registered office address changed from , 35 Berkeley Square, London, W1J 5BF, United Kingdom on 2010-05-25
dot icon24/05/2010
Termination of appointment of Demis Ohandjanian as a director
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Change of name notice
dot icon17/05/2010
Termination of appointment of Martyn Meade as a director
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2010
Termination of appointment of Douglas Seward as a director
dot icon03/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon27/10/2009
Termination of appointment of Richard Monckton as a director
dot icon11/08/2009
Director's change of particulars / martyn meade / 11/08/2009
dot icon16/07/2009
Registered office changed on 16/07/2009 from, 35 berkeley square, london, W1 5BF
dot icon02/07/2009
Registered office changed on 02/07/2009 from, middlemore lane, aldridge, walsall, west midlands, WS9 8DN
dot icon17/06/2009
Return made up to 16/05/09; full list of members
dot icon16/03/2009
Director appointed douglas arthur seward
dot icon29/07/2008
Group of companies' accounts made up to 2008-04-30
dot icon10/07/2008
Director appointed richard monckton
dot icon10/07/2008
Director appointed hugh elliott
dot icon10/07/2008
Director appointed jean michel cambette
dot icon20/06/2008
Appointment terminate, director jean michel cambette logged form
dot icon20/06/2008
Appointment terminate, director douglas arthur seward logged form
dot icon20/06/2008
Appointment terminate, director and secretary richard monckton logged form
dot icon13/06/2008
Return made up to 16/05/08; full list of members
dot icon13/06/2008
Appointment terminated director richard monckton
dot icon12/06/2008
Appointment terminated director douglas seward
dot icon12/06/2008
Appointment terminated director jean-michel cambette
dot icon02/05/2008
Certificate of change of name
dot icon19/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon28/07/2007
Group of companies' accounts made up to 2007-04-30
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Return made up to 16/05/07; full list of members
dot icon11/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 16/05/06; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from:\bolton wire LTD, middlemoor lane, aldridge, walsall, west midlands WS9 8DN
dot icon17/04/2007
Particulars of mortgage/charge
dot icon22/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Resolutions
dot icon18/05/2006
Certificate of change of name
dot icon28/04/2006
Registered office changed on 28/04/06 from:\bolton house, froghall, stoke on trent, staffordshire ST10 2HF
dot icon12/04/2006
Full accounts made up to 2005-04-30
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon06/06/2005
Return made up to 16/05/05; full list of members
dot icon27/10/2004
Full accounts made up to 2004-04-30
dot icon26/08/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon25/05/2004
Return made up to 16/05/04; full list of members
dot icon04/12/2003
Secretary's particulars changed
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Return made up to 16/05/03; full list of members
dot icon07/05/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon31/05/2002
Return made up to 16/05/02; full list of members
dot icon11/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Director resigned
dot icon12/02/2002
Certificate of change of name
dot icon11/01/2002
New director appointed
dot icon11/12/2001
Certificate of change of name
dot icon31/05/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Return made up to 16/05/01; full list of members
dot icon18/05/2001
Accounts made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Secretary resigned
dot icon22/05/2000
Return made up to 16/05/00; full list of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
New director appointed
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon06/06/1999
Return made up to 24/05/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 04/06/98; no change of members
dot icon13/05/1998
Resolutions
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Certificate of change of name
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon21/10/1997
Director resigned
dot icon29/09/1997
Accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 04/06/97; no change of members
dot icon07/11/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon14/10/1996
Accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 04/06/96; full list of members
dot icon29/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon07/12/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon04/10/1995
Accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 04/06/95; no change of members
dot icon17/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts made up to 1993-12-31
dot icon15/08/1994
Director resigned
dot icon10/06/1994
Return made up to 04/06/94; no change of members
dot icon25/04/1994
Director resigned
dot icon15/11/1993
Accounts made up to 1992-12-31
dot icon12/10/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 04/06/93; full list of members
dot icon07/10/1992
Accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 04/06/92; no change of members
dot icon27/10/1991
Accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 04/06/91; no change of members
dot icon05/12/1990
Accounting reference date extended from 30/09 to 31/12
dot icon16/10/1990
New director appointed
dot icon02/08/1990
Return made up to 04/06/90; full list of members
dot icon27/07/1990
Director resigned
dot icon26/07/1990
Accounts made up to 1989-09-30
dot icon20/02/1990
New director appointed
dot icon20/02/1990
New director appointed
dot icon08/12/1989
Certificate of change of name
dot icon17/08/1989
Full accounts made up to 1988-10-01
dot icon28/04/1989
Resolutions
dot icon12/04/1989
Return made up to 07/03/89; full list of members
dot icon04/08/1988
Director resigned;new director appointed
dot icon04/08/1988
Director resigned
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon11/07/1988
Full accounts made up to 1987-10-03
dot icon11/07/1988
Return made up to 08/04/88; full list of members
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon03/11/1987
Full accounts made up to 1987-03-28
dot icon02/11/1987
Return made up to 17/07/87; full list of members
dot icon16/08/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon30/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1986
Full accounts made up to 1986-03-31
dot icon26/08/1986
Return made up to 23/07/86; full list of members
dot icon12/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon28/05/1902
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
16/05/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTON METALS GROUP LTD.

BOLTON METALS GROUP LTD. is an(a) Active company incorporated on 28/05/1902 with the registered office located at Bolton House, Froghall, Stoke-On-Trent, Staffordshire ST10 2HF. There is currently no 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 BOLTON METALS GROUP LTD.?

toggle

BOLTON METALS GROUP LTD. is currently Active. It was registered on 28/05/1902 and dissolved on 31/01/2017.

Where is BOLTON METALS GROUP LTD. located?

toggle

BOLTON METALS GROUP LTD. is registered at Bolton House, Froghall, Stoke-On-Trent, Staffordshire ST10 2HF.

What does BOLTON METALS GROUP LTD. do?

toggle

BOLTON METALS GROUP LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOLTON METALS GROUP LTD.?

toggle

The latest filing was on 27/12/2018: Restoration by order of the court.