Company NameBolton Business Centre Limited
Company StatusDissolved
Company Number01970550
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameAmbershore Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months (closed 26 June 2018)
RoleLocal Enterprise Agency Director
Country of ResidenceEngland
Correspondence Address29 Coppice Avenue
Sale
Cheshire
M33 4ND
Secretary NameMrs Sylvia Philips
NationalityBritish
StatusClosed
Appointed25 February 1998(12 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 26 June 2018)
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressBrook Lodge Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameMrs Sylvia Philips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(13 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 26 June 2018)
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressBrook Lodge Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameRobert Keith Bolton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration13 years (resigned 19 April 2005)
RoleIndustrial Valuer
Correspondence Address176 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Director NameMr John Leonard Dutton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 09 December 1991)
RoleRegional Manager
Correspondence Address8 Humphrey Lane
Urmston
Manchester
Lancashire
M41 9PE
Director NameJohn Arthur Foster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2000)
RoleButcher
Correspondence Address28 Brook Hey Avenue
Bolton
Greater Manchester
BL3 2EQ
Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration13 years (resigned 19 April 2005)
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Director NameMichael John Littler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressSidegarth Blackburn Road
Egerton
Bolton
Lancashire
BL7 9ES
Secretary NameMr Paul Russell Davidson
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameCllr Robert Lever Howarth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleRetired
Correspondence Address93 Markland Hill
Bolton
Greater Manchester
BL1 5EQ
Director NameMrs Barbara Olwyn Ronson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lower Makinson Fold
Horwich
Bolton
Lancashire
BL6 6PD

Contact

Websitebbvonline.net
Email address[email protected]
Telephone01202 390399
Telephone regionBournemouth

Location

Registered AddressBolton Business Centre
46 Lower Bridgeman Street
Bolton
Manchester
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Bolton Business Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2017Voluntary strike-off action has been suspended (1 page)
28 June 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(6 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from , Endeavour House 98 Waters Meeting Road, the Valley, Bolton, Lancashire, BL1 8SW, United Kingdom on 4 April 2013 (1 page)
4 April 2013Register inspection address has been changed from C/O Nmeg Ltd Endeavour House 98 Waters Meeting Road the Valley Bolton North West England BL1 8SW United Kingdom (1 page)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from , Endeavour House 98 Waters Meeting Road, the Valley, Bolton, Lancashire, BL1 8SW, United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from , Endeavour House 98 Waters Meeting Road, the Valley, Bolton, Lancashire, BL1 8SW, United Kingdom on 4 April 2013 (1 page)
4 April 2013Register inspection address has been changed from C/O Nmeg Ltd Endeavour House 98 Waters Meeting Road the Valley Bolton North West England BL1 8SW United Kingdom (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 April 2011Registered office address changed from , 44-46 Lower Bridgeman Street, Bolton, BL2 1DG on 18 April 2011 (1 page)
18 April 2011Registered office address changed from , 44-46 Lower Bridgeman Street, Bolton, BL2 1DG on 18 April 2011 (1 page)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 December 2007Accounts made up to 31 March 2007 (6 pages)
31 December 2007Accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 26/03/07; full list of members (7 pages)
5 April 2007Return made up to 26/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 26/03/06; full list of members (7 pages)
4 April 2006Return made up to 26/03/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
1 April 2005Return made up to 26/03/05; full list of members (8 pages)
1 April 2005Return made up to 26/03/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 April 2004Return made up to 26/03/04; full list of members (8 pages)
5 April 2004Return made up to 26/03/04; full list of members (8 pages)
7 December 2003Full accounts made up to 31 March 2003 (10 pages)
7 December 2003Full accounts made up to 31 March 2003 (10 pages)
4 April 2003Return made up to 26/03/03; full list of members (8 pages)
4 April 2003Return made up to 26/03/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
28 March 2002Return made up to 26/03/02; full list of members (7 pages)
28 March 2002Return made up to 26/03/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Full accounts made up to 31 March 2001 (10 pages)
23 March 2001Return made up to 26/03/01; full list of members (7 pages)
23 March 2001Return made up to 26/03/01; full list of members (7 pages)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
16 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 November 1998Full accounts made up to 31 March 1998 (12 pages)
5 November 1998Full accounts made up to 31 March 1998 (12 pages)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 March 1997Return made up to 26/03/97; no change of members (6 pages)
21 March 1997Return made up to 26/03/97; no change of members (6 pages)
14 October 1996Full accounts made up to 31 March 1996 (12 pages)
14 October 1996Full accounts made up to 31 March 1996 (12 pages)
25 April 1996Return made up to 26/03/96; full list of members (8 pages)
25 April 1996Return made up to 26/03/96; full list of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 April 1995Return made up to 26/03/95; no change of members (6 pages)
10 April 1995Return made up to 26/03/95; no change of members (6 pages)