Company NameBolton Arts Forum Limited
Company StatusDissolved
Company Number03417020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Michael Armstrong Rodgers
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleRetired Teacher
Correspondence Address34 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AL
Director NameNathan Akisi Biney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 10 July 2007)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address86 Hulton Lane
Deane
Bolton
Lancashire
BL3 4JD
Director NameLaurette Evans
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 10 July 2007)
RoleArts Officer
Correspondence Address1 The Avenue
Bury
Lancashire
BL9 5DQ
Director NameMrs Elizabeth Mary Tatman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 10 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEden Cottage 92 Eden Street
Astley Bridge
Bolton
Lancashire
BL1 6NU
Secretary NameLaurette Evans
NationalityBritish
StatusClosed
Appointed19 February 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2007)
RoleArts Admin
Correspondence Address1 The Avenue
Bury
Lancashire
BL9 5DQ
Director NameDr Michael Edgar Hall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 10 July 2007)
RoleTextile Consultant
Correspondence Address32 Heathfield
Bolton
Greater Manchester
BL2 3QQ
Director NameDorothy Margot Martland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2007)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTop O'Th Fields 82/86 Eden Street
Astley Bridge
Bolton
Lancashire
BL1 6NU
Director NameRosaleen Joyce Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2007)
RolePathology Support Services Man
Correspondence Address1 Purbeck Drive
Lostock
Bolton
Lancashire
BL6 4JF
Director NameNoelene Gillatt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed28 September 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2007)
RoleArtist
Correspondence Address23 Fourth Avenue
Heaton
Bolton
Lancashire
BL1 4LU
Director NameShonagh Ingram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2007)
RoleHousing Officer
Correspondence Address24 Westminster Road
Bolton
Lancashire
BL1 7JA
Director NameAlan Lawrence Milton White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RolePublisher
Correspondence Address5 Hamilton Street
Astley Bridge
Bolton
Greater Manchester
BL1 6RJ
Director NameDavid McMurrugh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleProject Development Officer
Correspondence Address1 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EG
Director NameTracy Jayne Gaskell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleStockroom Assistant
Correspondence Address3 Chapman Street
Bolton
Lancashire
BL1 5JX
Director NameSteven Fletcher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleSocial Worker
Correspondence Address34 Pennine Road
Horwich
Bolton
Lancashire
BL6 7NJ
Director NameTerence Harold Thomas Allen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleRetired
Correspondence Address3 Hazel Mount
Egerton
Bolton
Greater Manchester
BL7 9US
Secretary NameMr Francis Norman Parker
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Langham Close
Bolton
Lancashire
BL1 7RA
Director NameStephen Fielding
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2001)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address319 Cox Green Road
Egerton
Bolton
BL7 9UX
Director NameRachel Margot Gibson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 June 1998)
RolePersonal Assistant
Correspondence Address103 Breightmet Drive
Bolton
Lancashire
BL2 6EF
Director NameJoan Manville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1999)
RoleVideo Producer
Correspondence Address6 Exeter Avenue
Bolton
Lancashire
BL2 2NX
Director NameMr Francis Norman Parker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 November 1999)
RoleRetired
Correspondence Address31 Langham Close
Bolton
Lancashire
BL1 7RA
Secretary NameAlan Lawrence Milton White
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 June 1998)
RolePublisher
Correspondence Address5 Hamilton Street
Astley Bridge
Bolton
Greater Manchester
BL1 6RJ
Secretary NameTerence Harold Thomas Allen
NationalityBritish
StatusResigned
Appointed17 June 1998(10 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 24 November 1998)
RoleCompany Director
Correspondence Address3 Hazel Mount
Egerton
Bolton
Greater Manchester
BL7 9US
Director NameBarry Anthony Manville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleVideo Producer
Correspondence Address6 Exeter Avenue
Bolton
BL2 2NX
Director NameRobert George Miller
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2000)
RoleCommunity Youth Worker
Correspondence Address49 Ashworth Lane
Bolton
Lancashire
BL1 8RD
Secretary NameStephen Fielding
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 Cox Green Road
Egerton
Bolton
BL7 9UX
Director NameMr Michael Howard Shipley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address121 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BG
Director NamePaul Stone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 February 2000)
RoleLecturer
Correspondence Address22 Blackshaw House
Bolton
Lancashire
BL3 5NU
Director NameMary Elizabeth Rudkin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2004)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Grundy Cottage
Off Georges Lane
Bolton
Lancashire
BL6 6RS
Director NameMichael Carroll
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2005)
RoleArts Officer Community Develop
Correspondence Address49 Bailey Lane
Bolton
BL2 5EN
Director NameGraham Robert Marsden
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2002)
RoleCommunity Artist
Correspondence AddressWoodbine House
Mill Lane, Westhoughton
Bolton
BL5 2DN

Location

Registered AddressThe Turkish Baths
18 Great Moor Street
Bolton
BL1 1NP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,819
Cash£8,819

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (2 pages)
27 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 September 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
22 August 2006Annual return made up to 08/08/06 (7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
12 September 2005Annual return made up to 08/08/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/09/05
(6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
13 April 2005Director resigned (1 page)
17 August 2004Annual return made up to 08/08/04 (6 pages)
28 June 2004New director appointed (2 pages)
4 June 2004Director's particulars changed (1 page)
1 June 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
26 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
23 January 2003New director appointed (2 pages)
23 October 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
5 March 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Annual return made up to 08/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 August 2000 (11 pages)
6 March 2001New director appointed (2 pages)
14 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 August 2000Registered office changed on 07/08/00 from: bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
16 May 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 31 August 1999 (9 pages)
7 March 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 August 1998 (10 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Annual return made up to 08/08/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 May 1999Registered office changed on 09/05/99 from: octagon theatre howell croft south bolton greater manchester BL1 1SB (1 page)
11 March 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
7 September 1998Annual return made up to 08/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
8 August 1997Incorporation (28 pages)