Company NameBolton Centre For Sustainable Living Limited
Company StatusDissolved
Company Number02011400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1986(38 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameBolton Neighbourhood Economic Development Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Snydle Close
Bolton
Lancashire
BL5 3EP
Director NameJames Edward Handley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 19 November 2002)
RoleSemi Retired
Correspondence Address51 Old Road
Astley Bridge
Bolton
Lancashire
BL1 6PU
Secretary NameAlan Brown
NationalityBritish
StatusClosed
Appointed16 August 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 19 November 2002)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address5 Snydle Close
Bolton
Lancashire
BL5 3EP
Director NameMichael Carroll
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 2002)
RoleCommunity Dev Worker
Correspondence Address15 Devon Street
Bury
Lancashire
BL9 9BN
Director NameDeborah Glen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleBusiness Advisor
Correspondence Address50 Pedder Street
Bolton
Lancashire
BL1 4JX
Director NameJohn David Andrew Francis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 1996)
RoleAutomation Engineer
Correspondence AddressRushey Cottage Back Bury Road South
Breightmet
Bolton
Lancashire
BL2 6JE
Director NameDonna Marie Hall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1994)
RoleBusiness Advisor
Correspondence Address37 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Director NameMr Ian James Carruthers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleBusiness Advisor
Correspondence Address513 Chorley New Road
Horwich
Bolton
Lancashire
BL6 6JT
Director NameEdward Blackwell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1994)
RoleTrade Union Official
Correspondence AddressTigwu 9-11 Moor Lane
Bolton
Lancashire
BL1 4TL
Secretary NameDonna Marie Hall
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 11 November 1992)
RoleCompany Director
Correspondence Address37 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Secretary NameMrs Glynis Roebuck
NationalityBritish
StatusResigned
Appointed18 December 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 1997)
RoleAgency Administrator
Country of ResidenceUnited Kingdom
Correspondence Address39 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9QN
Director NameMrs Shirley Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address13 Roxalina Street
Great Lever
Bolton
Lancashire
BL3 6PW
Director NameMorrell Atkinson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2000)
RoleSemi Retired
Correspondence Address32 Hoyles Court
Park Street, Radcliffe
Manchester
Lancashire
M26 2GZ
Director NameMrs Sharon Marie Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashdown Drive
Bolton
Lancashire
BL2 3AX
Director NameKevin McBride
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1997)
RoleOutreach Officer
Correspondence Address1 Prince Street
Darwen
Lancashire
BB3 1AP
Director NameMark Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1997)
RoleSelf Employed
Correspondence AddressHillside 360 Belmont Road
Bolton
BL1 7DX
Director NameMohmed Hanif Alli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 April 1997)
RoleCommunity Worker
Correspondence Address102 Grasmere Street
Bolton
Lancashire
BL1 8LH
Director NameDavid John Harding
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1998)
RoleArtist
Correspondence Address24 Shrewsbury Road
Heaton
Bolton
Lancashire
BL1 4NW
Secretary NameGraham Worrell
NationalityBritish
StatusResigned
Appointed17 July 1997(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 July 1998)
RoleCompany Director
Correspondence Address24 Regent Drive
Fulwood
Preston
Lancashire
PR2 3JB
Director NameBarry Anthony Manville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2000)
RoleDirector Of Infocus Video
Correspondence Address6 Exeter Avenue
Bolton
BL2 2NX
Director NameClaudius Otis Johnson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address84 Central Avenue
Farnworth
Bolton
Lancashire
BL4 0BA
Secretary NameJeannette Fowler
NationalityBritish
StatusResigned
Appointed06 July 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1999)
RoleCommunity Enterprise Officer
Correspondence Address35 Alder Street
Bolton
Lancashire
BL3 2DF
Director NameMs Sylvia Mary Howarth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 October 2000)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Down Green Road
Harwood
Bolton
Lancashire
BL2 3AD
Secretary NameDavid John Harding
NationalityBritish
StatusResigned
Appointed26 August 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address24 Shrewsbury Road
Heaton
Bolton
Lancashire
BL1 4NW
Director NameMrs Elizabeth Suky Kolkin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 October 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Dean Court
Little Bolton
Bolton
BL1 2RY
Director NameGreater Manchester Co-Operative Development Agency Limited (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
Correspondence AddressWorkspace North West
New Mount Street
Manchester
Greater Manchester
M4 4DE
Director NameFarnworth Action Advisory Group (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 November 1993)
Correspondence Address25 Leverhulme Avenue
Great Lever
Bolton
Lancashire
BL3 2LA
Director NameCo -Operative Office Services Ltd (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 November 1993)
Correspondence AddressCos Unit 10
Lecturers Close
Bolton
Greater Manchester
BL3 6DG
Director NameCircuit Sound & Vision Ltd (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1994)
Correspondence Address1 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EG
Director NameBolton/Bury Training & Enterprise Council (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 29 April 1992)
Correspondence AddressBayley House
St Georges Square
Bolton
Lancashire
BL1 2HB
Director NameBolton West Indian Youth & Community Centre (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 November 1995)
Correspondence Address84 Central Avenue
Farnworth
Bolton
Lancashire
BL4 0BA
Director NameBolton Council For Voluntary Services Limited (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 November 1995)
Correspondence AddressBridge House Pool Street South
Pool Street
Bolton
Lancashire
BL1 2BA
Director NameArchway (Corporation)
StatusResigned
Appointed03 November 1992(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 January 1993)
Correspondence Address40 Buckingham Avenue
Horwich
Bolton
Lancashire
BL6 6NS
Director NameHappy Faces Creche (Corporation)
StatusResigned
Appointed02 November 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1997)
Correspondence Address70 Mackenzie Street
Astley Bridge
Bolton
Lancashire
BL1 6QP
Director Name3D's Credit Union (Corporation)
StatusResigned
Appointed09 February 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2000)
Correspondence AddressC/O 21 Callis Road
Bolton
Lancashire
BL3 5QA

Location

Registered AddressBolton Enterprise Centre
Washington Street
Bolton
BL3 5EY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 September 2001Amended accounts made up to 31 March 2000 (11 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
31 August 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Annual return made up to 03/11/00 (6 pages)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
5 December 1999Director's particulars changed (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Annual return made up to 03/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1998Secretary resigned;director resigned (1 page)
9 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Annual return made up to 03/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Annual return made up to 03/11/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/12/97
(8 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Annual return made up to 03/11/96
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1996New director appointed (2 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
24 April 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director's particulars changed (2 pages)