Company NameBolton Wanderers Supporters Association (Horwich) Limited
Company StatusDissolved
Company Number01582350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1981(42 years, 8 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Derek Cooper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 09 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Hulme Road
Harwood
Bolton
Lancashire
BL2 4BS
Director NameMrs Phyllis Leyland
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 09 August 2011)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address8 Brighton Street
Chorley
Lancashire
PR6 0SH
Director NameEdmund Ainsworth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(19 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Kingfisher Drive
Farnworth
Bolton
BL4 0RF
Director NameWilliam Ashworth
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(19 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLeigh Tenement Farm
Blackrod
Bolton
Lancashire
BL6 5RS
Director NameEdna Betney
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(19 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Halliwell Road
Bolton
Lancashire
BL1 3NN
Director NameAndrew Dean
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(19 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2011)
RolePromotions Manager
Country of ResidenceEngland
Correspondence Address18 Barford Grove
Lostock
Bolton
Lancashire
BL6 4NQ
Director NameSusan Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(19 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address72 Larkfield
Eccleston
Chorley
Lancashire
PR7 5RN
Secretary NameJacqueline Ann Ackland
NationalityBritish
StatusClosed
Appointed24 August 2000(19 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2011)
RolePromotions Executive
Correspondence Address10 Torrisdale Close
Deane
Bolton
Lancashire
BL3 5RR
Director NameMiss Paula Marie Mulligan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 09 August 2011)
RoleGroup Financial Controller\
Country of ResidenceUnited Kingdom
Correspondence Address54 Aspen Drive
Burnley
Lancashire
BB10 3FB
Director NameDavid Brandwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 09 August 2011)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address26 Blackhorse Avenue
Blackrod
Bolton
Lancashire
BL6 5HE
Director NameDavid Robert Blackburn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Ashurst Road
Leyland
Lancashire
PR25 5TS
Director NameMr Keith Lewis Acton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Mallowdale Close
Bolton
Lancashire
BL1 5XF
Director NameMrs Carole Barbara Ainsworth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2010(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Kingfisher Drive
Farnworth
Bolton
BL4 0RF
Director NameMr Terence Oakes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2010(28 years, 11 months after company formation)
Appointment Duration12 months (closed 09 August 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressReebok Stadium
Burnden Way
Lostock Bolton
Lancashire
BL6 6JW
Director NameMr Robert Blackburn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration18 years (resigned 30 March 2009)
RoleChartered Engineer
Correspondence Address8 Claughton Avenue
Leyland
Preston
Lancashire
PR25 5TL
Director NameMiss Brenda Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2002)
RoleWorks Study
Correspondence Address45 Cobden Street
Halliwell
Bolton
Lancashire
BL1 8BE
Director NameMiss Jean Cross
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2002)
RoleWorks Study
Correspondence Address45 Cobden Street
Halliwell
Bolton
Lancashire
BL1 8BE
Director NameSimon Marland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 August 2000)
RoleAccountant
Correspondence Address12 Chatsworth Court
Heath Charnock
Lancashire
PR6 9SA
Director NameMr David Marshall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 August 2000)
RoleDelivery Salesman
Correspondence Address449 Manchester Road
Westhoughton
Bolton
Lancashire
BL5 3JR
Director NameMr Desmond McBain
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 August 2000)
RoleFootball Club Secretary
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMr Desmond McBain
NationalityBritish
StatusResigned
Appointed21 March 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Director NameMr Harry Betney
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2005)
RoleRetired
Correspondence Address169 Halliwell Road
Bolton
Lancashire
BL1 3NN
Director NamePatricia Anne Jackson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address17 Tudor Avenue
Farnworth
Bolton
Lancashire
BL4 9RH
Director NameAlan McKean
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address2 Turf House Close
Littleborough
Lancashire
OL15 9LR
Director NameDavid McHugh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2005)
RoleManagement Accountant
Correspondence Address57 Colborne Close
Burscough
Lancashire
L40 4LB

Contact

Websitewww.bwfc.co.uk/
Email address[email protected]
Telephone01204 673773
Telephone regionBolton

Location

Registered AddressReebok Stadium
Burnden Way
Lostock Bolton
Lancashire
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (4 pages)
18 April 2011Application to strike the company off the register (4 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (15 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (15 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Appointment of Mr Terence Oakes as a director (2 pages)
11 August 2010Appointment of Mr Terence Oakes as a director (2 pages)
31 March 2010Annual return made up to 21 March 2010 no member list (8 pages)
31 March 2010Annual return made up to 21 March 2010 no member list (8 pages)
20 February 2010Appointment of Mrs Carole Barbara Arthern as a director (2 pages)
20 February 2010Appointment of Mrs Carole Barbara Arthern as a director (2 pages)
11 December 2009Appointment of Mr Keith Lewis Acton as a director (2 pages)
11 December 2009Appointment of Mr Keith Lewis Acton as a director (2 pages)
29 September 2009Accounts made up to 30 June 2009 (1 page)
29 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 May 2009Accounts made up to 30 June 2008 (1 page)
6 April 2009Annual return made up to 21/03/09 (5 pages)
6 April 2009Annual return made up to 21/03/09 (5 pages)
2 April 2009Appointment terminated director robert blackburn (1 page)
2 April 2009Appointment Terminated Director robert blackburn (1 page)
4 April 2008Annual return made up to 21/03/08 (5 pages)
4 April 2008Annual return made up to 21/03/08 (5 pages)
24 August 2007Accounts made up to 30 June 2007 (2 pages)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2007Accounts made up to 30 June 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 April 2007Annual return made up to 21/03/07 (8 pages)
20 April 2007Annual return made up to 21/03/07 (8 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Annual return made up to 21/03/06 (8 pages)
25 November 2005Accounts made up to 30 June 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
8 April 2005Annual return made up to 21/03/05 (9 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
8 September 2004Accounts made up to 30 June 2004 (2 pages)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 April 2004Accounts made up to 30 June 2003 (2 pages)
30 March 2004Annual return made up to 21/03/04 (9 pages)
30 March 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
14 May 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Annual return made up to 21/03/03 (9 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 May 2003Accounts made up to 30 June 2002 (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Annual return made up to 21/03/02 (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Annual return made up to 21/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Accounts made up to 30 June 2001 (2 pages)
7 March 2002Accounts made up to 30 June 2000 (2 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 March 2001Annual return made up to 21/03/01 (7 pages)
15 March 2001Annual return made up to 21/03/01 (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
17 April 2000Annual return made up to 21/03/00 (5 pages)
17 April 2000Annual return made up to 21/03/00 (5 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 April 1999Annual return made up to 21/03/99 (6 pages)
21 April 1999Annual return made up to 21/03/99 (6 pages)
24 February 1999Full accounts made up to 30 June 1998 (3 pages)
24 February 1999Full accounts made up to 30 June 1998 (3 pages)
14 May 1998Annual return made up to 21/03/98 (6 pages)
14 May 1998Annual return made up to 21/03/98 (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (3 pages)
30 April 1998Full accounts made up to 30 June 1997 (3 pages)
1 May 1997Full accounts made up to 30 June 1996 (3 pages)
1 May 1997Full accounts made up to 30 June 1996 (3 pages)
18 April 1997Annual return made up to 21/03/97 (6 pages)
18 April 1997Annual return made up to 21/03/97 (6 pages)
27 March 1996Full accounts made up to 30 June 1995 (6 pages)
27 March 1996Annual return made up to 21/03/96 (6 pages)
27 March 1996Annual return made up to 21/03/96 (6 pages)
27 March 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1995Annual return made up to 21/03/95 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
2 May 1995Annual return made up to 21/03/95 (6 pages)