Company NameBolton And Bury Chamber Of Commerce And Industry Ltd
Company StatusDissolved
Company Number00024446
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous Name59 Bridgeman Place Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Coucill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 1998)
RoleSecretary
Correspondence AddressHill Cot Arthur Lane
Harwood
Bolton
Lancashire
BL2 4JB
Director NameRobert Keith Bolton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 1998)
RoleAuctioneer & Valuer
Correspondence Address176 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Director NameMr Peter Blount
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RolePersonnel Executive
Correspondence Address5 St Katherines Drive
Blackrod
Bolton
Lancashire
BL6 5EJ
Director NameDavid Paul Arkwright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameNigel Lee Andrew
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleFinance Director
Correspondence Address4 Ettington Close
Walshaw Park
Bury
Lancashire
BL8 1QB
Director NameStuart Geoffrey Elmy
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleDistrict Head Postmaster
Correspondence AddressHollins Green Sourhall Road
Cloughfoot
Todmorden
Lancashire
OL14 7HY
Director NameMr John Clifford Entwistle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 1998)
RoleManaging Director
Correspondence AddressBeaumont 452 Chorley New Road
Bolton
Lancashire
BL1 5AZ
Director NameJames George Flynn
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1994)
RoleManaging Director
Correspondence Address209 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMr Brian Vernon Smith
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address9 Glentress Mews
Heaton
Bolton
Greater Manchester
BL1 5JS
Director NameMrs Mary Barker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 1993)
RoleStore Manager
Correspondence Address5 Hollings
New Longton
Preston
Lancashire
PR4 4XS
Director NameMrs Pauline Burgess
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 1994)
RoleCompany Proprietor
Correspondence Address45 Holcombe Lee
Holcombe Brook
Ramsbottom
Lancashire
BL0 9QR
Director NameCharles John Maxwell Barlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 1998)
RoleSolicitor
Correspondence AddressMilton Lodge
Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameAnthony Newis Benson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleCompany Chairman
Correspondence AddressVales Wood 11 Marlborough Avenue
Alderley Edge
Macclesfield
Cheshire
SK9 7HS
Director NameRaymond Clark
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1997)
RoleManaging Director
Correspondence AddressBeechwood Bungalow
Bury Road Tottingham
Bury
Lancashire
BL8 3DS
Director NameAlan Booth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1995)
RoleRetailer
Correspondence Address344 Brandlesholme Road
Bury
Lancashire
BL8 1EX
Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 1998)
RoleTextile Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameAngela Rosemary Monkman Brushett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1998)
RoleEducation Management Consultan
Correspondence Address11 Pailton Close
Lostock
Bolton
Greater Manchester
BL6 4RF
Director NameJanice Mefanwy Barnes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(96 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressBoardmans Farm
Hawkshaw Lane Hawkshaw
Bury
Lancashire
BL8 4LD
Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(96 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameRichard Bindless
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2001)
RoleChief Executive
Correspondence Address10 Highthorne Green
Royton
Oldham
Lancashire
OL2 5US
Secretary NameMrs Deborah Brooks
NationalityBritish
StatusResigned
Appointed09 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 October 1999)
RoleCompany Director
Correspondence Address71 Waterworks Road
Oldham
Lancashire
OL4 2JL
Director NameCrerry Crinty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(97 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 June 2000)
RoleDir/Com Secretary
Correspondence AddressHalfacre 4 Horrocks Fold
Bolton
Lancashire
BL1 7BX
Secretary NameJonathan Peter Lilliott
NationalityBritish
StatusResigned
Appointed14 October 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address38 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NameDerek Boden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2003)
RoleRetired
Correspondence Address79 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameJanice Mefanwy Barnes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2005)
RolePartner
Correspondence AddressBoardmans Farm
Hawkshaw Lane Hawkshaw
Bury
Lancashire
BL8 4LD
Director NameMr Andrew Michael Dickson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Director NameMr Paul Dickinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2005)
RoleManading Director
Country of ResidenceEngland
Correspondence AddressSanskrit
13 Sedgefield Drive
Bolton
BL1 6ND
Director NameAngela Mary Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(98 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2001)
RoleDispensing Optician
Correspondence AddressThe Royds Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4LB
Secretary NameKay Alison Gregson
NationalityBritish
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address18 Springburn Close
Horwich
Bolton
BL6 6SR
Director NameMr Anthony David Atherton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2005)
RoleComputer Reseller
Correspondence Address13 Parkfield Road South
Didsbury
Manchester
Lancashire
M20 6DB
Director NameMr Mark Allanson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(100 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2005)
RoleDirector Of Enterprise
Country of ResidenceEngland
Correspondence AddressRavenscroft
The Lane Heaton
Bolton
Lancashire
BL1 5DJ
Director NameMr John Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2004)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Villas
Manor Gate Road
Bolton
Lancashire
BL2 6PS
Director NameMr Wayne Anthony Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2005)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address1 Hunter Drive
Radcliffe
Manchester
M26 4NL
Secretary NameDavid Michael Peacock
NationalityBritish
StatusResigned
Appointed01 February 2005(103 years, 2 months after company formation)
Appointment Duration8 months (resigned 06 October 2005)
RoleManaging Director
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Secretary NameSarah Louise Walker
NationalityBritish
StatusResigned
Appointed15 December 2005(104 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 June 2006)
RoleBusiness Performance And Impro
Correspondence Address29 Albany Road
Chorlton
Manchester
Lancashire
M21 0BH

Location

Registered AddressChurchgate House
56 Oxford Street
Manchester
Lancs
M60 7HJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£60,689
Gross Profit£33,411

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
9 June 2006Annual return made up to 01/06/06 (4 pages)
4 May 2006Director resigned (1 page)
1 March 2006Full accounts made up to 31 March 2005 (11 pages)
1 March 2006Full accounts made up to 31 March 2004 (11 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: commerce house bridgeman place bolton BL2 1DW (1 page)
4 January 2006New secretary appointed (2 pages)
10 June 2005Annual return made up to 01/06/05 (10 pages)
6 April 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
15 September 2004Secretary's particulars changed (1 page)
2 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
29 June 2004Annual return made up to 01/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Annual return made up to 01/06/03 (10 pages)
1 July 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
30 December 2002Full accounts made up to 31 March 2002 (11 pages)
20 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Annual return made up to 01/06/02
  • 363(287) ‐ Registered office changed on 27/06/02
(10 pages)
2 May 2002New director appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
9 August 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 August 2001Director resigned (1 page)
7 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 June 2001New director appointed (2 pages)
24 May 2001Director resigned (2 pages)
11 May 2001Secretary resigned (1 page)
30 April 2001Memorandum and Articles of Association (20 pages)
25 April 2001Company name changed 59 bridgeman place LIMITED\certificate issued on 25/04/01 (15 pages)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Secretary's particulars changed (1 page)
21 June 2000Annual return made up to 01/06/00 (4 pages)
21 June 2000Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999New director appointed (3 pages)
18 June 1999Director resigned (1 page)
18 June 1999Annual return made up to 01/06/99 (4 pages)
28 January 1999Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: commerce house 59 bridgeman place bolton great manchester BL2 1DW (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director resigned
(12 pages)
26 June 1998New director appointed (2 pages)
21 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1998Company name changed the bolton and bury chamber of c ommerce\certificate issued on 20/05/98 (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (17 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Annual return made up to 01/06/97 (10 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (16 pages)
4 July 1996Annual return made up to 01/06/96
  • 363(288) ‐ Director resigned
(12 pages)