Company NameBolton Electronics Limited
Company StatusDissolved
Company Number01839240
CategoryPrivate Limited Company
Incorporation Date8 August 1984(39 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Secretary NameMrs Kathlyn Mary Cooper
NationalityBritish
StatusClosed
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration28 years, 11 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address131 Rutherford Drive
Over Hulton
Bolton
Lancashire
BL5 1DW
Director NameMrs Kathleen Cooper
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(32 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2020)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate House
Bolton
Lancashire
BL1 1HL
Director NameMrs Kathlyn Mary Cooper
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address131 Rutherford Drive
Over Hulton
Bolton
Lancashire
BL5 1DW
Director NameRoy Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration18 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Rutherford Drive
Bolton
Lancashire
BL5 1DW
Director NameIan John Dease
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2000(15 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 30 January 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address135 Rake Lane
Clifton, Swinton
Manchester
Lancashire
M27 8RD

Contact

Websiteboltonelectronics.com

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor
Churchgate House
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

500 at £1Nicola Louise Cooper
83.33%
Ordinary A
76 at £1Roy Cooper
12.67%
Ordinary
10 at £1Mrs Kathlyn Mary Cooper
1.67%
Ordinary
7 at £1J.c. Chalkley
1.17%
Ordinary
7 at £1Nicola Cooper
1.17%
Ordinary

Financials

Year2014
Net Worth£585,860
Cash£359,579
Current Liabilities£168,910

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 September 1985Delivered on: 20 September 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings lying to the north west of market street, westhoughton, bolton, greater manchester. Title no. Gm 513375 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

20 October 2020Final Gazette dissolved following liquidation (1 page)
20 July 2020Return of final meeting in a members' voluntary winding up (14 pages)
8 January 2020Liquidators' statement of receipts and payments to 30 October 2019 (9 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (6 pages)
10 January 2019Liquidators' statement of receipts and payments to 30 October 2018 (13 pages)
20 November 2017Registered office address changed from Wheatsheaf House 100 Market Street Westhoughton Bolton BL5 3AZ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from Wheatsheaf House 100 Market Street Westhoughton Bolton BL5 3AZ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 20 November 2017 (2 pages)
16 November 2017Declaration of solvency (5 pages)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-31
(1 page)
16 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-31
(1 page)
16 November 2017Declaration of solvency (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 February 2017Statement of company's objects (2 pages)
27 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 February 2017Statement of company's objects (2 pages)
1 February 2017Termination of appointment of Ian John Dease as a director on 30 January 2017 (1 page)
1 February 2017Termination of appointment of Ian John Dease as a director on 30 January 2017 (1 page)
1 February 2017Appointment of Mrs Kathleen Cooper as a director on 30 January 2017 (2 pages)
1 February 2017Appointment of Mrs Kathleen Cooper as a director on 30 January 2017 (2 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
(5 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 600
(5 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 600
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 600
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 600
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 December 2009Director's details changed for Roy Cooper on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Ian John Dease on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Roy Cooper on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Ian John Dease on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 December 2009Termination of appointment of Roy Cooper as a director (1 page)
14 December 2009Director's details changed for Ian John Dease on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Roy Cooper on 1 October 2009 (2 pages)
14 December 2009Termination of appointment of Roy Cooper as a director (1 page)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 July 2009Appointment terminated director kathlyn cooper (1 page)
3 July 2009Appointment terminated director kathlyn cooper (1 page)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 January 2009Return made up to 28/11/08; full list of members (4 pages)
5 January 2009Return made up to 28/11/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 December 2007Return made up to 28/11/07; full list of members (3 pages)
21 December 2007Return made up to 28/11/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 December 2006Return made up to 28/11/06; full list of members (7 pages)
10 December 2006Return made up to 28/11/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 December 2005Return made up to 28/11/05; full list of members (7 pages)
21 December 2005Return made up to 28/11/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 January 2005Return made up to 28/11/04; full list of members (7 pages)
17 January 2005Return made up to 28/11/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
13 January 2003Return made up to 28/11/02; full list of members (7 pages)
13 January 2003Return made up to 28/11/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
27 May 2002Memorandum and Articles of Association (15 pages)
27 May 2002Memorandum and Articles of Association (15 pages)
22 January 2002Return made up to 28/11/01; full list of members (7 pages)
22 January 2002Return made up to 28/11/01; full list of members (7 pages)
7 September 2001Nc inc already adjusted 24/07/01 (3 pages)
7 September 2001Nc inc already adjusted 24/07/01 (3 pages)
23 August 2001Ad 15/08/01--------- £ si 500@1=500 £ ic 100/600 (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2001Ad 15/08/01--------- £ si 500@1=500 £ ic 100/600 (2 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 December 2000Return made up to 28/11/00; full list of members (7 pages)
11 December 2000Return made up to 28/11/00; full list of members (7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 December 1999Return made up to 28/11/99; full list of members (6 pages)
5 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 December 1998Return made up to 28/11/98; full list of members (6 pages)
21 December 1998Return made up to 28/11/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 December 1997Return made up to 28/11/97; no change of members (6 pages)
8 December 1997Return made up to 28/11/97; no change of members (6 pages)
24 April 1997Full accounts made up to 31 August 1996 (7 pages)
24 April 1997Full accounts made up to 31 August 1996 (7 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
11 July 1996Accounting reference date extended from 07/08 to 31/08 (1 page)
11 July 1996Accounting reference date extended from 07/08 to 31/08 (1 page)
24 March 1996Accounts for a small company made up to 7 August 1995 (7 pages)
24 March 1996Accounts for a small company made up to 7 August 1995 (7 pages)
24 March 1996Accounts for a small company made up to 7 August 1995 (7 pages)
6 December 1995Return made up to 28/11/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
6 December 1995Return made up to 28/11/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)