Thomas Bolton Limited

DataGardener
thomas bolton limited
in administration
Unknown

Thomas Bolton Limited

01762388Private Limited With Share Capital

The Zenith Building, 26 Spring Gardens, Manchester, M21AB
Incorporated

18/10/1983

Company Age

42 years

Directors

2

Employees

SIC Code

24540

Risk

not scored

Company Overview

Registration, classification & business activity

Thomas Bolton Limited (01762388) is a private limited with share capital incorporated on 18/10/1983 (42 years old) and registered in manchester, M21AB. The company operates under SIC code 24540 - casting of other non-ferrous metals.

Private Limited With Share Capital
SIC: 24540
Unknown
Incorporated 18/10/1983
M21AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:08-05-2018
Gazette Dissolved Liquidation
Category:Gazette
Date:13-08-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:30-04-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-10-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-06-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-05-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:08-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2013
Resolution
Category:Resolution
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2013
Legacy
Category:Mortgage
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2013
Termination Director Company With Name
Category:Officers
Date:03-01-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2012
Termination Director Company With Name
Category:Officers
Date:21-06-2012
Termination Secretary Company With Name
Category:Officers
Date:21-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Legacy
Category:Mortgage
Date:20-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Legacy
Category:Mortgage
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2011
Legacy
Category:Mortgage
Date:30-09-2010
Legacy
Category:Mortgage
Date:23-09-2010
Legacy
Category:Mortgage
Date:09-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2010
Change Of Name Notice
Category:Change Of Name
Date:30-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-05-2010
Termination Secretary Company With Name
Category:Officers
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:24-05-2010
Legacy
Category:Mortgage
Date:14-05-2010
Termination Director Company With Name
Category:Officers
Date:04-03-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2009
Termination Director Company With Name
Category:Officers
Date:06-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Mortgage
Date:02-07-2009
Legacy
Category:Annual Return
Date:29-04-2009
Memorandum Articles
Category:Incorporation
Date:17-10-2008
Legacy
Category:Officers
Date:18-08-2008
Resolution
Category:Resolution
Date:31-07-2008
Miscellaneous
Category:Miscellaneous
Date:31-07-2008
Miscellaneous
Category:Miscellaneous
Date:31-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Annual Return
Date:09-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Officers
Date:09-11-2007
Memorandum Articles
Category:Incorporation
Date:30-10-2007
Legacy
Category:Officers
Date:30-08-2007
Legacy
Category:Officers
Date:30-08-2007
Legacy
Category:Officers
Date:30-08-2007
Legacy
Category:Officers
Date:30-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2007
Legacy
Category:Address
Date:19-04-2007
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Mortgage
Date:06-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2006
Legacy
Category:Mortgage
Date:31-08-2006
Legacy
Category:Mortgage
Date:31-08-2006
Legacy
Category:Officers
Date:08-06-2006
Legacy
Category:Officers
Date:08-06-2006
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Officers
Date:03-05-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2014
Filing Date08/06/2013
Latest Accounts31/12/2012

Trading Addresses

Bolton House, Froghall, Stoke-On-Trent, Staffordshire, ST102HA
Po Box 14, Denby Dale Road, Wakefield, West Yorkshire, WF11ZF
The Zenith Building, 26 Spring Gardens, Manchester, Lancashire, M21ABRegistered

Related Companies

2

Contact

thomasbolton.net
The Zenith Building, 26 Spring Gardens, Manchester, M21AB