Background WavePink WaveYellow Wave

BOLTON GATE SERVICES HOLDINGS LIMITED (10714670)

BOLTON GATE SERVICES HOLDINGS LIMITED (10714670) is a dissolved UK company. incorporated on 7 April 2017. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BOLTON GATE SERVICES HOLDINGS LIMITED has been registered for 9 years. Current directors include CRAIGEN, Mark Andrew, HAGE, Thomas.

Company Number
10714670
Status
dissolved
Type
ltd
Incorporated
7 April 2017
Age
9 years
Address
Units 5-9 North Luton Industrial Estate, Luton, LU4 9DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CRAIGEN, Mark Andrew, HAGE, Thomas
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON GATE SERVICES HOLDINGS LIMITED

BOLTON GATE SERVICES HOLDINGS LIMITED is an dissolved company incorporated on 7 April 2017 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BOLTON GATE SERVICES HOLDINGS LIMITED was registered 9 years ago.(SIC: 64202)

Status

dissolved

Active since 9 years ago

Company No

10714670

LTD Company

Age

9 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 October 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Units 5-9 North Luton Industrial Estate Sedgewick Road Luton, LU4 9DT,

Previous Addresses

Unite 5-9 North Luton Industrial Estate Sedgewick Road Luton LU4 9DT England
From: 3 January 2018To: 4 January 2018
C/O Bolton Gate Co Ltd Waterloo Street Bolton BL1 2SP England
From: 7 April 2017To: 3 January 2018
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jul 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Jan 22
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRAIGEN, Mark Andrew

Active
Sedgewick Road, LutonLU4 9DT
Born December 1978
Director
Appointed 01 Jul 2021

HAGE, Thomas

Active
Sedgewick Road, LutonLU4 9DT
Born November 1958
Director
Appointed 02 Jan 2018

BAKER, Jeremy Patrick Scott

Resigned
Sedgewick Road, LutonLU4 9DT
Born May 1960
Director
Appointed 02 Jan 2018
Resigned 30 Jun 2021

LLOYD, Andrew John

Resigned
Waterloo Street, BoltonBL1 2SP
Born October 1954
Director
Appointed 07 Apr 2017
Resigned 02 Jan 2018

MCGRADY, John Joseph

Resigned
Waterloo Street, BoltonBL1 2SP
Born August 1953
Director
Appointed 07 Apr 2017
Resigned 02 Jan 2018

REVELL, Alan Robert

Resigned
Waterloo Street, BoltonBL1 2SP
Born October 1949
Director
Appointed 07 Apr 2017
Resigned 02 Jan 2018

SHEPHERD, David

Resigned
Waterloo Street, BoltonBL1 2SP
Born October 1955
Director
Appointed 07 Apr 2017
Resigned 02 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
North Luton Industrial Estate, LutonLU4 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018

Mr Alan Robert Revell

Ceased
Waterloo Street, BoltonBL1 2SP
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
19 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 January 2022
SH19Statement of Capital
Legacy
5 January 2022
SH20SH20
Legacy
5 January 2022
CAP-SSCAP-SS
Resolution
5 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2017
RESOLUTIONSResolutions
Incorporation Company
7 April 2017
NEWINCIncorporation