BOULTBEE CORINTHIAN LIMITED

Register to unlock more data on OkredoRegister

BOULTBEE CORINTHIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03729243

Incorporation date

09/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Formal House, 60 St. Georges Place, Cheltenham GL50 3PNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon27/06/2023
Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon26/06/2023
Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 2023-06-26
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon03/01/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Adam Pinnell as a secretary on 2016-05-13
dot icon17/05/2016
Appointment of Mr Martin Lee Thompson as a secretary on 2016-05-13
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Nigel John Jeffery on 2014-08-01
dot icon14/03/2016
Director's details changed for Mr Lee Roberts on 2014-08-01
dot icon14/03/2016
Director's details changed for Fiona Elizabeth Jeffery on 2014-08-01
dot icon14/03/2016
Director's details changed for Mr Steven John Boultbee Brooks on 2014-08-01
dot icon14/03/2016
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2014-08-01
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 2014-07-23
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon10/01/2014
Satisfaction of charge 1 in full
dot icon10/01/2014
Satisfaction of charge 2 in full
dot icon10/01/2014
Satisfaction of charge 3 in full
dot icon10/01/2014
Satisfaction of charge 4 in full
dot icon10/01/2014
Satisfaction of charge 9 in full
dot icon10/01/2014
Satisfaction of charge 8 in full
dot icon10/01/2014
Satisfaction of charge 6 in full
dot icon10/01/2014
Satisfaction of charge 7 in full
dot icon10/01/2014
Satisfaction of charge 10 in full
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/02/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon03/10/2012
Termination of appointment of Roger James as a director
dot icon21/06/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon03/05/2012
Full accounts made up to 2011-07-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/02/2012
Appointment of Mr Adam Pinnell as a secretary
dot icon15/02/2012
Termination of appointment of Clive Boultbee Brooks as a secretary
dot icon12/12/2011
Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Cadogan Pier Chelsea SW3 5RQ on 2011-12-12
dot icon27/10/2011
Termination of appointment of Kim Bower as a director
dot icon09/09/2011
Certificate of change of name
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon24/09/2010
Termination of appointment of Nicola Eddison as a director
dot icon02/09/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-08-31
dot icon01/09/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-08-31
dot icon27/07/2010
Appointment of Mrs Nicola Eddison as a director
dot icon16/07/2010
Appointment of Miss Kim Bower as a director
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon30/04/2010
Appointment of Mr Lee Roberts as a director
dot icon15/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Nigel John Jeffery on 2010-03-15
dot icon15/03/2010
Director's details changed for Fiona Elizabeth Jeffery on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-03-15
dot icon15/03/2010
Director's details changed for Roger Edward Dyas James on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 2010-03-15
dot icon27/05/2009
Full accounts made up to 2008-07-31
dot icon09/04/2009
Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW3 5RQ
dot icon12/03/2009
Return made up to 09/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-07-31
dot icon03/04/2008
Return made up to 09/03/08; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon21/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 09/03/07; full list of members
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon11/05/2006
Return made up to 09/03/06; full list of members
dot icon06/04/2006
Accounts made up to 2005-05-31
dot icon14/04/2005
Return made up to 09/03/05; full list of members
dot icon31/03/2005
Accounts made up to 2004-05-31
dot icon03/04/2004
Accounts made up to 2003-05-31
dot icon10/03/2004
Return made up to 09/03/04; full list of members
dot icon04/06/2003
Return made up to 09/03/03; full list of members
dot icon03/04/2003
Accounts made up to 2002-05-31
dot icon18/02/2003
New director appointed
dot icon01/02/2003
Particulars of mortgage/charge
dot icon12/04/2002
Return made up to 09/03/02; full list of members
dot icon02/04/2002
Accounts made up to 2001-05-31
dot icon25/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
Accounting reference date shortened from 31/07/01 to 31/05/01
dot icon24/04/2001
Return made up to 09/03/01; full list of members
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned
dot icon11/01/2001
Accounts made up to 2000-07-31
dot icon27/09/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon06/06/2000
Return made up to 09/03/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon29/03/2000
New director appointed
dot icon25/11/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon23/08/1999
Ad 09/08/99--------- £ si 98@98=9604 £ ic 2/9606
dot icon23/08/1999
Secretary resigned;director resigned
dot icon23/08/1999
Director resigned
dot icon16/08/1999
Certificate of change of name
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon09/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,587.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
589.36K
-
0.00
1.59K
-
2021
0
589.36K
-
0.00
1.59K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

589.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
09/08/1999 - Present
224
Roberts, Lee
Director
29/04/2010 - Present
125
Conlon, Michael
Director
11/12/2002 - 29/04/2003
88
GLS FINANCIAL SERVICES LIMITED
Corporate Secretary
08/08/1999 - 02/01/2001
51
GLS FINANCIAL SERVICES LIMITED
Corporate Director
08/08/1999 - 09/08/1999
51

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOULTBEE CORINTHIAN LIMITED

BOULTBEE CORINTHIAN LIMITED is an(a) Dissolved company incorporated on 09/03/1999 with the registered office located at Formal House, 60 St. Georges Place, Cheltenham GL50 3PN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULTBEE CORINTHIAN LIMITED?

toggle

BOULTBEE CORINTHIAN LIMITED is currently Dissolved. It was registered on 09/03/1999 and dissolved on 16/09/2025.

Where is BOULTBEE CORINTHIAN LIMITED located?

toggle

BOULTBEE CORINTHIAN LIMITED is registered at Formal House, 60 St. Georges Place, Cheltenham GL50 3PN.

What does BOULTBEE CORINTHIAN LIMITED do?

toggle

BOULTBEE CORINTHIAN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOULTBEE CORINTHIAN LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.