KONE BOLTON BRADY LIMITED

Register to unlock more data on OkredoRegister

KONE BOLTON BRADY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02733701

Incorporation date

22/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Global House, Station Place, Fox Lane North, Chertsey, Surrey KT16 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1992)
dot icon04/02/2025
Restoration by order of the court
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2016
Voluntary strike-off action has been suspended
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon01/02/2016
Application to strike the company off the register
dot icon10/01/2016
Withdraw the company strike off application
dot icon23/10/2015
Voluntary strike-off action has been suspended
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon07/10/2015
Application to strike the company off the register
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon22/07/2015
Register(s) moved to registered office address Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW
dot icon10/05/2015
Statement by Directors
dot icon10/05/2015
Statement of capital on 2015-05-11
dot icon10/05/2015
Solvency Statement dated 06/01/15
dot icon10/05/2015
Resolutions
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Rachel Loaring as a secretary
dot icon28/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/11/2011
Appointment of Mr Gerard Keith Loty as a director
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2011
Appointment of Miss Rachel Victoria Loaring as a secretary
dot icon07/09/2011
Appointment of Mr Simon White as a secretary
dot icon07/09/2011
Termination of appointment of Jerffery Mannooch as a secretary
dot icon10/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon22/09/2010
Termination of appointment of Mark Day as a director
dot icon22/09/2010
Appointment of Kone Public Limited Company as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon15/03/2010
Termination of appointment of Paul Chamberlain as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon18/03/2009
Appointment terminated director ian north
dot icon18/03/2009
Appointment terminated director brian miles
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 23/07/08; full list of members
dot icon29/04/2008
Appointment terminated director david mcdonald
dot icon09/03/2008
Secretary appointed mr jerffery richard mannooch
dot icon06/03/2008
Appointment terminated secretary george dinsley
dot icon10/01/2008
Registered office changed on 11/01/08 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon25/07/2007
Return made up to 23/07/07; full list of members
dot icon25/07/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon10/08/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
Return made up to 23/07/05; full list of members
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director resigned
dot icon03/07/2005
Certificate of change of name
dot icon16/02/2005
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director's particulars changed
dot icon23/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon06/06/2004
New director appointed
dot icon08/12/2003
Return made up to 23/07/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Director's particulars changed
dot icon25/03/2003
Director's particulars changed
dot icon25/01/2003
Full accounts made up to 2001-12-31
dot icon25/01/2003
Auditor's resignation
dot icon29/09/2002
Return made up to 23/07/02; full list of members
dot icon09/07/2002
Full accounts made up to 2000-12-31
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon28/08/2001
Return made up to 23/07/01; full list of members
dot icon28/03/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon09/11/2000
Auditor's resignation
dot icon27/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Return made up to 23/07/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon02/09/1999
Ad 17/08/99--------- £ si 3000000@1=3000000 £ ic 2184200/5184200
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon02/09/1999
£ nc 2700000/5700000 17/08/99
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon22/07/1999
Return made up to 23/07/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon25/08/1998
Return made up to 23/07/98; no change of members
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Director resigned
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Return made up to 23/07/97; no change of members
dot icon29/05/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon07/01/1997
Full accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 23/07/96; full list of members
dot icon04/08/1996
Return made up to 23/07/95; full list of members
dot icon03/03/1996
New secretary appointed;director resigned
dot icon03/03/1996
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon06/08/1995
Particulars of mortgage/charge
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Auditor's resignation
dot icon30/07/1995
Registered office changed on 31/07/95 from: carlton house 18 albert square manchester M2 5PE
dot icon27/07/1995
Declaration of assistance for shares acquisition
dot icon27/07/1995
Declaration of assistance for shares acquisition
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Registered office changed on 28/07/95 from: london scottish house 24 mount street manchester M2 3DB
dot icon27/07/1995
Director resigned;new director appointed
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon02/08/1994
Return made up to 23/07/94; full list of members
dot icon04/07/1994
Director resigned
dot icon02/07/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
New director appointed
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon20/03/1994
New director appointed
dot icon21/02/1994
Particulars of mortgage/charge
dot icon21/02/1994
Particulars of mortgage/charge
dot icon15/11/1993
Memorandum and Articles of Association
dot icon15/11/1993
Resolutions
dot icon17/10/1993
Return made up to 23/07/93; full list of members
dot icon16/08/1993
Director resigned
dot icon08/02/1993
Certificate of change of name
dot icon25/01/1993
Certificate of change of name
dot icon11/01/1993
Ad 31/12/92--------- £ si 2199998@1=2199998 £ ic 2/2200000
dot icon11/01/1993
Conve 31/12/92
dot icon11/01/1993
Nc inc already adjusted 31/12/92
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Accounting reference date notified as 31/12
dot icon11/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon23/12/1992
Registered office changed on 24/12/92 from: 30 st ann street manchester M2 3DB
dot icon21/09/1992
Registered office changed on 22/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/09/1992
New director appointed
dot icon21/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1992
Resolutions
dot icon22/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/07/1992 - 01/09/1992
16011
London Law Services Limited
Nominee Director
22/07/1992 - 01/09/1992
15403
Keyworth, Stanley John
Director
19/07/1995 - 25/10/2004
28
Hamer, Keith William
Director
30/12/1992 - 19/07/1995
19
Chamberlain, Paul Bernard
Director
26/09/2007 - 11/03/2010
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KONE BOLTON BRADY LIMITED

KONE BOLTON BRADY LIMITED is an(a) Dissolved company incorporated on 22/07/1992 with the registered office located at Global House, Station Place, Fox Lane North, Chertsey, Surrey KT16 9HW. There are currently 3 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 KONE BOLTON BRADY LIMITED?

toggle

KONE BOLTON BRADY LIMITED is currently Dissolved. It was registered on 22/07/1992 and dissolved on 30/05/2016.

Where is KONE BOLTON BRADY LIMITED located?

toggle

KONE BOLTON BRADY LIMITED is registered at Global House, Station Place, Fox Lane North, Chertsey, Surrey KT16 9HW.

What does KONE BOLTON BRADY LIMITED do?

toggle

KONE BOLTON BRADY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KONE BOLTON BRADY LIMITED?

toggle

The latest filing was on 04/02/2025: Restoration by order of the court.