Company NameBolton And Bury Chamber Of Commerce Training And Enterprise
Company StatusDissolved
Company Number02413097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1989(34 years, 8 months ago)
Previous NameBolton Bury Training And Enterprise Council Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NamePeter Abraham Weidenbaum
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillside 31 Prestwich Park Road
South Prestwich
Manchester
Lancashire
M25 9PF
Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Director NameMr Paul Dickinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleOwner & Md
Country of ResidenceEngland
Correspondence AddressSanskrit
13 Sedgefield Drive
Bolton
BL1 6ND
Director NameFrank Richard White
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(6 years after company formation)
Appointment Duration28 years, 7 months
RoleCouncillor
Correspondence Address4 Ashdown Drive
Firwood Fold
Bolton
Lancashire
BL2 3AX
Director NameMr Mirza Najmuddin Hamie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(6 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RolePackaging
Country of ResidenceUnited Kingdom
Correspondence Address106 Randale Drive
Sunnybank
Bury
Lancashire
BL9 8NE
Director NameAngela Mary Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(7 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleOptician
Correspondence Address7 High Street
Settle
North Yorkshire
BD24 9EX
Director NameMr John Bertram Waters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(8 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlackwatch House
6 Summerhill Close
Sharples
Bolton
BL1 7BR
Director NameMr Martin McLoughlin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(9 years after company formation)
Appointment Duration25 years, 8 months
RoleCommunity Enterprise Officer
Correspondence Address25 Brunswick Court
Bolton
Lancashire
BL1 2XS
Director NameDavid Paul Arkwright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chapeltown Road
Bolton
Lancashire
BL7 9AW
Director NameDerek Boden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCouncillor
Correspondence Address79 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameMr Andrew Michael Dickson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Secretary NameMrs Deborah Brooks
NationalityBritish
StatusCurrent
Appointed23 March 2001(11 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence Address71 Waterworks Road
Oldham
Lancashire
OL4 2JL
Director NameJohn Mark Vincent Brian
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 February 1992)
RoleManaging Director
Correspondence AddressYew Tree Farm
Rashwood
Droitwich
Worcestershire
WR9 0BW
Director NameMr Malcolm Gray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleDirector Of Education
Correspondence Address2 Stonedelph Close
Ainsworth
Bolton
Lancashire
BL2 5SH
Director NameMr Philip Malcolm Glanvill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 1995)
RoleYmca Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 New Hall Lane
Bolton
Lancashire
BL1 5LN
Director NamePaul Winnett Gates
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 1994)
RoleTrade Union Official
Correspondence Address4 Coupland Close
Oldham
Lancashire
OL4 2TG
Director NameMr Mohammed Iqbal Essa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleH M Inspector Of Factories
Country of ResidenceEngland
Correspondence Address353 Blackburn Road
Bolton
Lancashire
BL1 8DY
Director NameMiss Sheila Cameron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 1991)
RoleArea Manager
Correspondence Address6 Sunnyside Cottages
Norden
Rochdale
Lancashire
OL12 7TR
Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Secretary NameMrs Deborah Brooks
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address71 Waterworks Road
Oldham
Lancashire
OL4 2JL
Director NameMr Stephen Ernest Crow
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Lands
Bolton
Lancashire
BL1 5DZ
Director NameMr Roy Frederick Axon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 December 1993)
RoleJoint Managing Director
Correspondence Address168 Markland Hill Lane
Bolton
BL1 5PB
Director NameHoward James Gettins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address25 The Woodlands
Lostock
Bolton
BL6 4JD
Director NameDavid John Burton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 1997)
RoleChief Executive
Correspondence Address242 Manchester New Road
Middleton
Manchester
M24 1NP
Director NameCllr Kevan James Helsby
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1995)
RoleLocal Govt Officer (Careers Officer)
Correspondence Address20 Oxford Road
Lostock
Bolton
Lancashire
BL6 4AY
Director NameMrs Anne Fox
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 1996)
RoleManaging Director
Correspondence Address199 Bury New Road
Heywood
Lancashire
OL10 3JX
Director NameMr Geoffrey Alan Critchley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1995)
RoleChief Executive
Correspondence Address6 Broadwell Drive
Leigh
Lancashire
WN7 3NE
Director NameStanley Heginbotham
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressThe Grainings Horrocks Fold
Bolton
Lancashire
BL1 7BX
Director NameToni William Hankins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 1997)
RoleManaging Director
Correspondence Address41 Holbeach Close
Bury
Lancashire
BL8 1XA
Director NameOwen Coop
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 April 1996)
RoleBranch Officer G.P.M.U
Correspondence AddressRylance House
Church Fold Charnock Richard
Chorley
PR7 3RE
Director NameJeremy Glover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2000)
RoleYouth Leader
Correspondence Address91 Lonsdale Road
Heaton
Bolton
BL1 4PN
Director NameRichard Bindless
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2001)
RoleChief Exec Bbtec
Correspondence Address10 Highthorne Green
Royton
Oldham
Lancashire
OL2 5US
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2000)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameJonathan Peter Lilliott
NationalityBritish
StatusResigned
Appointed14 October 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address38 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,606,000
Net Worth£107,000
Cash£2,666,000
Current Liabilities£3,974,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2005Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (7 pages)
20 November 2002Registered office changed on 20/11/02 from: link house 35 walmersley road bury BL9 5AE (1 page)
18 November 2002Declaration of solvency (3 pages)
18 November 2002Authorisation of liquidator (1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
18 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 March 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (25 pages)
28 September 2001Annual return made up to 14/08/01
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
17 October 2000Full accounts made up to 31 March 2000 (25 pages)
7 September 2000Secretary's particulars changed (1 page)
10 August 2000Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
4 November 1999Full accounts made up to 31 March 1999 (24 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
9 September 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Annual return made up to 14/08/99
  • 363(288) ‐ Director resigned
(10 pages)
28 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
2 December 1998New director appointed (2 pages)
24 November 1998Full accounts made up to 31 March 1998 (25 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
23 October 1998Company name changed bolton bury training and enterpr ise council LIMITED\certificate issued on 26/10/98 (3 pages)
2 September 1998New director appointed (2 pages)
17 August 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (24 pages)
3 September 1997Annual return made up to 14/08/97 (8 pages)
29 June 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
10 October 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
27 August 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1996Full accounts made up to 31 March 1996 (25 pages)
20 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 31 March 1995 (22 pages)
7 July 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)