Company NameBolton Basketball Club Limited
Company StatusDissolved
Company Number01649804
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameKotlane Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Douglas John Farnworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(9 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chorley New Road
Bolton
BL1 4AP
Secretary NameMr John Matthew Farnworth
NationalityBritish
StatusClosed
Appointed31 March 2000(17 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 17 January 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Chorley New Road
Bolton
BL1 4AP
Director NameMr John Swarsbrick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA
Secretary NameMr John Swarsbrick
NationalityEnglish
StatusResigned
Appointed28 August 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA

Contact

Websiteunifit.com
Telephone01204 558176
Telephone regionBolton

Location

Registered Address52 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Wml Industrial Holdings LTD
99.00%
Ordinary
1 at £1Douglas John Farnworth
1.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 November 2019Registered office address changed from Harewood House, Union Road Bolton Lancashire BL2 2HE to 52 Chorley New Road Bolton BL1 4AP on 28 November 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 February 2008Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
1 February 2008Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
12 September 2007Return made up to 28/08/07; full list of members (2 pages)
12 September 2007Return made up to 28/08/07; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 28/08/04; full list of members (6 pages)
21 October 2004Return made up to 28/08/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 September 2003Return made up to 28/08/03; full list of members (6 pages)
14 September 2003Return made up to 28/08/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 28/08/02; full list of members (6 pages)
26 September 2002Return made up to 28/08/02; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
5 August 1997Full accounts made up to 31 December 1996 (7 pages)
5 August 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 September 1996Return made up to 28/08/96; full list of members (8 pages)
3 September 1996Return made up to 28/08/96; full list of members (8 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)