Company NameBolton Timber Company Limited
Company StatusDissolved
Company Number01781353
CategoryPrivate Limited Company
Incorporation Date30 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameBrian Gittins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHeaton Dene Farm
Chorley Road Westhoughton
Bolton
Lancs
BL5 3NJ
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Abbeycroft Close
Astley
Manchester
M29 7FS
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Moorfield
Turton
Bolton
Lancashire
BL7 0DH
Secretary NameMr Sean Francis McCaul
NationalityBritish
StatusCurrent
Appointed30 June 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Abbeycroft Close
Astley
Manchester
M29 7FS
Director NameJean Gittins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressHeaton Dene Farm
Chorley Road Westhoughton
Bolton
Lancs
BL5 3NJ
Secretary NameJean Gittins
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressHeaton Dene Farm
Chorley Road Westhoughton
Bolton
Lancs
BL5 3NJ
Director NameMrs Joanna Mary Hilton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2005)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Dene Farm Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,359
Cash£1,967
Current Liabilities£118,198

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 April 2007Dissolved (1 page)
23 January 2007Notice of move from Administration to Dissolution (16 pages)
23 January 2007Administrator's progress report (16 pages)
28 July 2006Administrator's progress report (12 pages)
8 May 2006Result of meeting of creditors (2 pages)
12 April 2006Statement of administrator's proposal (29 pages)
3 April 2006Statement of administrator's proposal (29 pages)
15 March 2006Statement of affairs (7 pages)
9 March 2006Statement of administrator's proposal (30 pages)
23 January 2006Registered office changed on 23/01/06 from: heaton dene farm chorley road westhoughton bolton BL5 3QR (1 page)
19 January 2006Appointment of an administrator (1 page)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
9 January 2003Registered office changed on 09/01/03 from: wellington saw mills church street westhoughton bolton BL5 3QP (1 page)
6 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)