Bollin 1 Limited STOCKPORT


Bollin 1 Limited was officially closed on 2021-11-16. Bollin 1 was a private limited company that was located at Waterloo Place, Watson Square, Stockport, SK1 3AZ, Cheshire, ENGLAND. The company (officially started on 2018-01-18) was run by 3 directors.
Director Damian W. who was appointed on 31 May 2019.
Director Amanda G. who was appointed on 31 May 2019.
Director Philip T. who was appointed on 31 May 2019.

The company was classified as "activities of head offices" (70100). As stated in the CH records, there was a name alteration on 2021-04-30, their previous name was Cpl Hospitality Group. The latest confirmation statement was sent on 2021-06-27 and last time the accounts were sent was on 31 March 2020.

Bollin 1 Limited Address / Contact

Office Address Waterloo Place
Office Address2 Watson Square
Town Stockport
Post code SK1 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11157856
Date of Incorporation Thu, 18th Jan 2018
Date of Dissolution Tue, 16th Nov 2021
Industry Activities of head offices
End of financial Year 31st March
Company age 3 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 11th Jul 2022
Last confirmation statement dated Sun, 27th Jun 2021

Company staff

Damian W.

Position: Director

Appointed: 31 May 2019

Amanda G.

Position: Director

Appointed: 31 May 2019

Philip T.

Position: Director

Appointed: 31 May 2019

Daniel D.

Position: Director

Appointed: 20 March 2018

Resigned: 31 May 2019

Peter M.

Position: Director

Appointed: 18 January 2018

Resigned: 30 June 2019

People with significant control

Cga Strategy Limited

Waterloo Place Watson Square, Stockport, Cheshire, SK1 3AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02675471
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 20 March 2018
Ceased on 31 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter M.

Notified on 18 January 2018
Ceased on 20 March 2018
Nature of control: significiant influence or control

Company previous names

Cpl Hospitality Group April 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities1 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000
Number Shares Allotted 100 000
Par Value Share 0

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
Free Download (1 page)

Company search