Company NameBlackburns Of Bolton Limited
Company StatusDissolved
Company Number02404642
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameHotpay Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Zenon Moklak
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(1 year, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 28 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaken Clough
Limehurst
Ashton Under Lyne
Lancashire
OL7 9NX
Secretary NameMs Karen Dawn Anderson
NationalityBritish
StatusClosed
Appointed30 March 2001(11 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 28 August 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Old Manse 290 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9TB
Director NameMs Karen Dawn Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 28 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse 290 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9TB
Director NameChristian David Peacock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 28 August 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NH
Director NameMr Roy Hanvey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address50 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JS
Director NameMr David John Peacock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address119 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Secretary NameMr Zenon Moklak
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaken Clough
Limehurst
Ashton Under Lyne
Lancashire
OL7 9NX
Director NameMr Anthony Albert Thompson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address6 Acresdale
Lostock
Bolton
Lancs
BL6 4PJ
Director NameWilliam Kenner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2002)
RoleSales Director
Correspondence Address4 Ranworth Close
Bolton
Lancashire
BL1 7RL
Director NameEric Scowcroft
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address14 Kermoor Avenue
Bolton
Lancashire
BL1 7HN
Director NameJohn Nodding
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2006)
RoleCommercial Director
Correspondence Address3 Elmlea
Hale Brook Green
Altrincham
WA15 8NN

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

133.2k at £1Siteprint LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,376
Cash£11
Current Liabilities£1,062,235

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 June 2016Bona Vacantia disclaimer (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Notice of move from Administration to Dissolution (24 pages)
21 November 2013Administrator's progress report to 4 November 2013 (22 pages)
21 November 2013Notice of extension of period of Administration (1 page)
21 November 2013Administrator's progress report to 4 November 2013 (22 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
27 June 2013Administrator's progress report to 22 May 2013 (21 pages)
12 February 2013Result of meeting of creditors (42 pages)
7 February 2013Statement of affairs with form 2.14B (9 pages)
24 January 2013Statement of administrator's proposal (33 pages)
7 December 2012Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 7 December 2012 (2 pages)
30 November 2012Appointment of an administrator (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 133,156
(6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Karen Dawn Anderson on 25 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr Zenon Moklak on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Christian David Peacock on 25 April 2010 (2 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
9 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
21 May 2009Registered office changed on 21/05/2009 from unit h, lecturers close bridgeman street bolton lancashire BL3 6DG (1 page)
21 May 2009Location of register of members (1 page)
28 May 2008Accounts for a small company made up to 31 October 2007 (9 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
18 May 2007Registered office changed on 18/05/07 from: unit h, lecturers close bridgeman street bolton BL3 6DG (1 page)
18 May 2007Location of debenture register (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Return made up to 25/04/07; full list of members (3 pages)
19 March 2007Accounts for a small company made up to 31 October 2006 (9 pages)
8 January 2007Director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: 62 shiffnall street bolton lancashire BL2 1EE (1 page)
22 May 2006Return made up to 25/04/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
4 April 2006Accounts for a small company made up to 31 October 2005 (10 pages)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (11 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (23 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Accounts for a medium company made up to 31 October 2002 (24 pages)
10 September 2002Director resigned (1 page)
19 July 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 25/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Declaration of assistance for shares acquisition (4 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
19 January 2001Accounts for a medium company made up to 31 October 2000 (21 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
18 April 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
21 May 1999Return made up to 25/04/99; no change of members (6 pages)
16 February 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
1 May 1998Return made up to 25/04/98; full list of members (8 pages)
16 February 1998Accounts for a medium company made up to 31 October 1997 (22 pages)
30 July 1997Declaration of assistance for shares acquisition (7 pages)
30 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
28 July 1997Director resigned (1 page)
15 July 1997Particulars of mortgage/charge (3 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 1997Full accounts made up to 31 October 1996 (21 pages)
17 October 1996Ad 28/04/95--------- £ si 2154@1 (2 pages)
5 August 1996Auditor's resignation (1 page)
30 May 1996Full accounts made up to 31 October 1995 (15 pages)
30 May 1996Return made up to 25/04/96; full list of members (8 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Return made up to 25/04/95; change of members (8 pages)
21 June 1995Full accounts made up to 31 October 1994 (14 pages)
2 May 1995Statement of affairs (142 pages)
2 May 1995Ad 14/03/95--------- £ si 31002@1 (2 pages)
28 March 1995Ad 14/03/95--------- £ si 31002@1=31002 £ ic 100000/131002 (2 pages)
22 March 1995£ nc 100000/150000 14/03/95 (1 page)
22 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
14 July 1989Incorporation (9 pages)