BOLDWOOD LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 05232587
Status Liquidation
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address SUITE E12, JOSEPHS WELL, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Suite E12 Joseph's Well Leeds LS3 1AB to Suite E12 Josephs Well Leeds LS3 1AB on 12 August 2016; Declaration of solvency; Registered office address changed from Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG England to Suite E12 Joseph's Well Leeds LS3 1AB on 2 August 2016. The most likely internet sites of BOLDWOOD LIMITED are www.boldwood.co.uk, and www.boldwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Boldwood Limited is a Private Limited Company. The company registration number is 05232587. Boldwood Limited has been working since 15 September 2004. The present status of the company is Liquidation. The registered address of Boldwood Limited is Suite E12 Josephs Well Leeds Ls3 1ab. . FOULGER, Paul Andrew Peter is a Secretary of the company. FOULGER, Paul Andrew Peter is a Director of the company. REYNOLDS, Adam is a Director of the company. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director CHAMBERS, Graham Leonard has been resigned. Director VAUGHAN, Oliver John has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOULGER, Paul Andrew Peter
Appointed Date: 25 October 2004

Director
FOULGER, Paul Andrew Peter
Appointed Date: 25 October 2004
56 years old

Director
REYNOLDS, Adam
Appointed Date: 25 October 2004
63 years old

Resigned Directors

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 25 October 2004
Appointed Date: 15 September 2004

Director
CHAMBERS, Graham Leonard
Resigned: 25 January 2016
Appointed Date: 22 November 2006
79 years old

Director
VAUGHAN, Oliver John
Resigned: 30 November 2008
Appointed Date: 28 January 2008
79 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 25 October 2004
Appointed Date: 15 September 2004

BOLDWOOD LIMITED Events

12 Aug 2016
Registered office address changed from Suite E12 Joseph's Well Leeds LS3 1AB to Suite E12 Josephs Well Leeds LS3 1AB on 12 August 2016
09 Aug 2016
Declaration of solvency
02 Aug 2016
Registered office address changed from Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG England to Suite E12 Joseph's Well Leeds LS3 1AB on 2 August 2016
28 Jul 2016
Appointment of a voluntary liquidator
28 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27

...
... and 60 more events
12 Nov 2004
New secretary appointed;new director appointed
03 Nov 2004
Director resigned
03 Nov 2004
Secretary resigned
03 Nov 2004
Registered office changed on 03/11/04 from: 2ND floor 7 leonard street london EC2A 4AQ
15 Sep 2004
Incorporation