Company NameBolton Greyhound Racing Company Limited(The)
Company StatusDissolved
Company Number00223282
CategoryPrivate Limited Company
Incorporation Date18 July 1927(96 years, 10 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameBrian Rodden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(64 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramshott 89 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Secretary NameSharon Rodden
NationalityBritish
StatusClosed
Appointed31 January 1997(69 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 15 July 2009)
RoleCompany Director
Correspondence AddressBramshott 89 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Director NameRobert David Ordman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(71 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 15 July 2009)
RoleCompany Director
Correspondence Address69 Gainsford Street
London
SE1 2NB
Director NameHeather Williams
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(71 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 15 July 2009)
RoleCompany Director
Correspondence Address8 Coppice Avenue
Sale
Cheshire
M33 4WB
Director NameMr Brian David Hurst
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressClearwater 30 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMrs Katherine Gillian Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address30a Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMrs Sharon Rodden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressLyndhurst 12 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Albert William Williams
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address8 Coppice Avenue
Sale
Cheshire
M33 4WB
Secretary NameMr Albert William Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address8 Coppice Avenue
Sale
Cheshire
M33 4WB

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£95,572
Cash£187,337
Current Liabilities£115,895

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
27 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2007Registered office changed on 09/01/07 from: bramshott 89 bankhall lane hale altrincham cheshire WA15 0NW (1 page)
21 December 2006Declaration of solvency (3 pages)
21 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2006Return made up to 31/12/05; no change of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 January 2004Return made up to 31/12/03; no change of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
8 January 2001Return made up to 31/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
19 January 2000Return made up to 31/12/99; no change of members (7 pages)
27 May 1999Full accounts made up to 30 June 1998 (12 pages)
25 May 1999Registered office changed on 25/05/99 from: raikes park manchester road bolton lancs BL3 2RE (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 31/12/96; no change of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
29 March 1996Full accounts made up to 30 June 1995 (15 pages)
17 January 1996Return made up to 31/12/95; full list of members (5 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Particulars of mortgage/charge (6 pages)
29 September 1983Annual return made up to 31/12/82 (8 pages)
26 July 1983Annual return made up to 10/02/81 (4 pages)
10 July 1983Accounts made up to 30 June 1982 (13 pages)
9 July 1983Accounts made up to 30 June 1981 (13 pages)
9 July 1983Accounts made up to 30 June 1980 (13 pages)
18 July 1927Incorporation (27 pages)