Company NameBolton Bacon Company Limited
DirectorLindsey Readyhough
Company StatusDissolved
Company Number01891275
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameLindsey Readyhough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(17 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Correspondence Address168 Hardy Mill Road
Harwood
Bolton
BL2 3PW
Director NamePeter Friska
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2002)
RoleCompany Director
Correspondence Address95 Lincoln Drive
Aspull
Wigan
Lancashire
WN2 1XB
Director NameMartin Readyhough
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 October 2004)
RoleCompany Director
Correspondence Address5 Greenside
Ainsworth
Bolton
Lancashire
BL2 5SE
Secretary NamePeter Friska
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2002)
RoleCompany Director
Correspondence Address95 Lincoln Drive
Aspull
Wigan
Lancashire
WN2 1XB
Secretary NameLindsey Readyhough
NationalityBritish
StatusResigned
Appointed26 September 2002(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 October 2004)
RoleCompany Director
Correspondence Address168 Hardy Mill Road
Harwood
Bolton
BL2 3PW

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£724,143
Net Worth£125,185
Cash£1,362
Current Liabilities£1,317,324

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

10 November 2007Dissolved (1 page)
20 September 2007Form 2.38B (12 pages)
20 September 2007Form 2.40B (1 page)
10 August 2007Notice of move from Administration to Dissolution (11 pages)
21 June 2007Administrator's progress report (13 pages)
21 June 2007Administrator's progress report (13 pages)
8 June 2007Notice of extension of period of Administration (1 page)
1 December 2006Administrator's progress report (15 pages)
4 July 2006Administrator's progress report (21 pages)
4 July 2006Administrator's progress report (12 pages)
4 July 2006Administrator's progress report (13 pages)
26 May 2006Notice of extension of period of Administration (2 pages)
18 November 2005Notice of extension of period of Administration (1 page)
21 July 2005Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
20 January 2005Statement of administrator's proposal (35 pages)
4 January 2005Statement of affairs (29 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: bank house 266 - 268 chapel street salford manchester M3 5JZ (1 page)
7 December 2004Appointment of an administrator (1 page)
18 November 2004Return made up to 17/09/04; full list of members; amend (7 pages)
28 October 2004Particulars of mortgage/charge (5 pages)
24 September 2004Return made up to 17/09/04; full list of members (7 pages)
14 September 2004Declaration of mortgage charge released/ceased (1 page)
16 September 2003Return made up to 17/09/03; full list of members (7 pages)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Ad 22/08/03--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
4 September 2003Nc inc already adjusted 22/08/03 (1 page)
1 September 2003Accounts for a medium company made up to 31 May 2003 (15 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Return made up to 17/09/02; full list of members (7 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
17 September 2001Return made up to 17/09/01; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
18 September 2000Return made up to 17/09/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 October 1999Particulars of contract relating to shares (3 pages)
5 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1999Nc inc already adjusted 16/05/99 (1 page)
27 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 September 1999Return made up to 17/09/99; no change of members (4 pages)
22 September 1998Return made up to 17/09/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 September 1997Return made up to 17/09/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 September 1996Return made up to 17/09/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
19 September 1995Return made up to 17/09/95; full list of members (6 pages)
16 April 1992Particulars of mortgage/charge (3 pages)
1 March 1985Incorporation (15 pages)
12 February 1985Share capital/value on formation (1 page)