Company NameBolton Management Services Limited
Company StatusDissolved
Company Number02928303
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameJacksons Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameJacksons Central Services Limited (Corporation)
StatusClosed
Appointed31 May 2002(8 years after company formation)
Appointment Duration7 years, 6 months (closed 22 December 2009)
Correspondence AddressClive House
Clive Street
Bolton
BL1 1ET
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSecretary/Director
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSecretary/Director
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed31 May 1999(5 years after company formation)
Appointment Duration3 years (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£255,092
Current Liabilities£5,976

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 February 2009Return made up to 12/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 July 2007Registered office changed on 24/07/07 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
24 July 2007Return made up to 12/05/07; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 December 2006Registered office changed on 12/12/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
12 December 2006Return made up to 12/05/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 December 2005Return made up to 12/05/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 August 2004Company name changed jacksons management services lim ited\certificate issued on 09/08/04 (2 pages)
3 June 2004Return made up to 12/05/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 October 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 September 2003Return made up to 12/05/03; full list of members (7 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
5 December 2002Return made up to 12/05/02; full list of members (7 pages)
20 November 2002Director resigned (1 page)
22 May 2002Return made up to 12/05/01; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (4 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
18 July 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 April 2001Rescind 91000 sh @£1 filed 05060 (2 pages)
11 April 2001Rescind 91000 sh @£1 file 050600 (2 pages)
16 June 2000Return made up to 12/05/00; full list of members (6 pages)
5 June 2000Ad 22/05/00--------- £ si 91000@1=91000 £ ic 221100/312100 (2 pages)
5 June 2000Ad 25/04/00--------- £ si 91000@1=91000 £ ic 130100/221100 (2 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 March 2000New secretary appointed (3 pages)
13 March 2000Secretary resigned (1 page)
29 July 1999Ad 26/05/99--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages)
16 May 1999Return made up to 12/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Nc inc already adjusted 09/04/98 (1 page)
7 July 1998Memorandum and Articles of Association (11 pages)
7 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Return made up to 12/05/98; no change of members (4 pages)
21 April 1998Registered office changed on 21/04/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 July 1997Full accounts made up to 31 May 1996 (11 pages)
16 May 1996Return made up to 12/05/96; full list of members (6 pages)
10 October 1995Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 June 1995Return made up to 12/05/95; full list of members (6 pages)
23 March 1995Company name changed jacksons taxation & accounting s ervices LIMITED\certificate issued on 24/03/95 (4 pages)