Company NameBolton Hyde Lea
Company StatusDissolved
Company Number01383856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1978(45 years, 9 months ago)
Dissolution Date3 May 2011 (13 years ago)
Previous NamesBolton And District Spastic Society and Bolton & District Scope

Business Activity

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

Directors

Director NameSandra Anne Badland
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration19 years, 10 months (closed 03 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDimple Hall
Cox Green Road Egerton
Bolton
Lancashire
BL7 9RA
Director NameMrs Irene Simpson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration19 years, 10 months (closed 03 May 2011)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address4 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4ED
Secretary NameMrs Irene Simpson
NationalityBritish
StatusClosed
Appointed14 April 1992(13 years, 8 months after company formation)
Appointment Duration19 years (closed 03 May 2011)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address4 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4ED
Director NameHilda Bolton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 03 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 West Walk
Egerton
Bolton
Lancashire
BL7 9TZ
Director NameKathryn Helen Soreya Bradley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 03 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Fryent Close
Blackrod
Bolton
BL6 5BU
Director NameHoward Cain
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 03 May 2011)
RoleTraining And Development Consu
Country of ResidenceEngland
Correspondence Address26 Fryent Close
Blackrod
Bolton
BL6 5BU
Director NameDerek Nelson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 03 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Severn Way
Kearsley
Bolton
Lancashire
BL4 8PF
Director NameNellie Baker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleRetired
Correspondence Address4 Manorial Drive
Little Hulton
Salford
M38 9SU
Director NameRobert Pitchford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleComputer Programmer
Correspondence Address1 Crompton Street
Farnworth
Bolton
Lancashire
BL4 8HW
Director NameMargaret Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 April 1992)
RoleSecretary
Correspondence Address18 Barnfield Close
Egerton
Bolton
Lancashire
BL7 9UP
Director NameKathleen Hargreaves
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 April 2005)
RoleShop Assistant
Correspondence Address8 Cousin Fields
Bromley Cross
Bolton
Lancashire
BL7 9YQ
Director NameMr Gordon James Dixon
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2006)
RoleRetired
Correspondence Address31 Marlwood Road
Bolton
Lancashire
BL1 5QT
Director NameBarbara Ashman
Date of BirthMay 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 1991)
RoleCompany Director
Correspondence Address12 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Secretary NameMargaret Mitchell
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address18 Barnfield Close
Egerton
Bolton
Lancashire
BL7 9UP
Director NameDorothy Todd
NationalityBritish
StatusResigned
Appointed01 November 1994(16 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Park Road
Darwen
Lancashire
BB3 2LQ
Director NameSylvia Diggle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2000)
RoleSecretary
Correspondence Address15 Old Road
Astley Bridge
Bolton
Lancashire
BL1 5EY
Director NameLesley Ann Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(18 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 November 2004)
RolePersonnel & Welfare Officer
Correspondence Address29 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameAnita Marion Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleLg Officer
Correspondence Address36 Green Bank
Bolton
BL2 3NQ
Director NameMrs Kathryn Anne McDowell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2004(26 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 April 2005)
RoleHousewife
Correspondence AddressGrainings Grange Road
Bromley Cross
Bolton
BL7 9AU

Location

Registered Address26 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£282,920
Net Worth£325,571
Cash£326,126
Current Liabilities£1,878

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
21 July 2010Annual return made up to 20 June 2010 no member list (8 pages)
21 July 2010Annual return made up to 20 June 2010 no member list (8 pages)
20 July 2010Director's details changed for Sandra Anne Badland on 20 June 2010 (2 pages)
20 July 2010Secretary's details changed for Irene Simpson on 20 June 2010 (1 page)
20 July 2010Director's details changed for Mrs Irene Simpson on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Irene Simpson on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Hilda Bolton on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Kathryn Helen Soreya Bradley on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Hilda Bolton on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Sandra Anne Badland on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Howard Cain on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Howard Cain on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Kathryn Helen Soreya Bradley on 20 June 2010 (2 pages)
20 July 2010Secretary's details changed for Irene Simpson on 20 June 2010 (1 page)
20 July 2010Director's details changed for Derek Nelson on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Derek Nelson on 20 June 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (14 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (14 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (14 pages)
18 December 2009Annual return made up to 20 June 2009 no member list (4 pages)
18 December 2009Annual return made up to 20 June 2009 no member list (4 pages)
9 December 2009Annual return made up to 20 June 2008 no member list (4 pages)
9 December 2009Annual return made up to 20 June 2008 no member list (4 pages)
30 November 2009Registered office address changed from New Hyde Lea 49 Sharples Park Astley Bridge Bolton Lancs BL1 6PG on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from New Hyde Lea 49 Sharples Park Astley Bridge Bolton Lancs BL1 6PG on 30 November 2009 (2 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
18 August 2007Annual return made up to 20/06/07 (6 pages)
18 August 2007Annual return made up to 20/06/07 (6 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
23 August 2006Annual return made up to 20/06/06 (6 pages)
23 August 2006Annual return made up to 20/06/06 (6 pages)
3 August 2006Total exemption full accounts made up to 5 April 2006 (15 pages)
3 August 2006Total exemption full accounts made up to 5 April 2006 (15 pages)
3 August 2006Total exemption full accounts made up to 5 April 2006 (15 pages)
23 January 2006Company name changed bolton & district scope\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed bolton & district scope\certificate issued on 23/01/06 (2 pages)
8 September 2005Total exemption full accounts made up to 5 April 2005 (17 pages)
8 September 2005Total exemption full accounts made up to 5 April 2005 (17 pages)
8 September 2005Total exemption full accounts made up to 5 April 2005 (17 pages)
5 August 2005Annual return made up to 20/06/05 (6 pages)
5 August 2005Annual return made up to 20/06/05 (6 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (15 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (15 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (15 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
30 July 2004Annual return made up to 20/06/04 (6 pages)
30 July 2004Annual return made up to 20/06/04 (6 pages)
29 December 2003Total exemption full accounts made up to 5 April 2003 (15 pages)
29 December 2003Total exemption full accounts made up to 5 April 2003 (15 pages)
29 December 2003Total exemption full accounts made up to 5 April 2003 (15 pages)
6 August 2003Annual return made up to 20/06/03 (6 pages)
6 August 2003Annual return made up to 20/06/03 (6 pages)
22 January 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
22 January 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
22 January 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
2 August 2002Annual return made up to 20/06/02 (6 pages)
2 August 2002Annual return made up to 20/06/02 (6 pages)
9 November 2001Company name changed bolton and district spastic soci ety\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed bolton and district spastic soci ety\certificate issued on 09/11/01 (2 pages)
27 October 2001Partial exemption accounts made up to 5 April 2001 (12 pages)
27 October 2001Partial exemption accounts made up to 5 April 2001 (12 pages)
27 October 2001Partial exemption accounts made up to 5 April 2001 (12 pages)
9 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 July 2001Annual return made up to 20/06/01 (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
15 December 2000Full accounts made up to 5 April 2000 (13 pages)
15 December 2000Full accounts made up to 5 April 2000 (13 pages)
15 December 2000Full accounts made up to 5 April 2000 (13 pages)
21 August 2000Annual return made up to 20/06/00 (5 pages)
21 August 2000Annual return made up to 20/06/00 (5 pages)
9 March 2000Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2000Annual return made up to 20/06/99 (6 pages)
22 December 1999Full accounts made up to 5 April 1999 (12 pages)
22 December 1999Full accounts made up to 5 April 1999 (12 pages)
22 December 1999Full accounts made up to 5 April 1999 (12 pages)
2 December 1998Full accounts made up to 5 April 1998 (10 pages)
2 December 1998Full accounts made up to 5 April 1998 (10 pages)
2 December 1998Full accounts made up to 5 April 1998 (10 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
8 September 1998Annual return made up to 20/06/98 (6 pages)
8 September 1998Annual return made up to 20/06/98 (6 pages)
19 August 1998Full accounts made up to 5 April 1997 (12 pages)
19 August 1998Full accounts made up to 5 April 1997 (12 pages)
28 October 1997Annual return made up to 20/06/97 (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Annual return made up to 20/06/97 (6 pages)
25 November 1996Full accounts made up to 5 April 1996 (12 pages)
25 November 1996Full accounts made up to 5 April 1996 (12 pages)
25 November 1996Full accounts made up to 5 April 1996 (12 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1996Annual return made up to 20/06/96 (6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Annual return made up to 20/06/95 (6 pages)
27 December 1995Full accounts made up to 5 April 1995 (13 pages)
27 December 1995Full accounts made up to 5 April 1995 (13 pages)
27 December 1995Full accounts made up to 5 April 1995 (13 pages)