Company NameBones Skate Park (Bolton) Limited
DirectorsDavid Alec Rowlinson and Valerie Georgina Rowlinson
Company StatusDissolved
Company Number03791494
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Alec Rowlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleBuilder
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Director NameValerie Georgina Rowlinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Secretary NameValerie Georgina Rowlinson
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSt John S Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15
Current Liabilities£39,095

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 May 2004Dissolved (1 page)
23 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Appointment of a voluntary liquidator (1 page)
1 November 2001Statement of affairs (5 pages)
1 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2001Registered office changed on 15/10/01 from: 10 trafford road alderley edge cheshire SK9 7NT (1 page)
29 June 2001Return made up to 17/06/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 September 2000Return made up to 17/06/00; full list of members (6 pages)
23 June 1999£ nc 1000/10000 17/06/99 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Ad 17/06/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Registered office changed on 23/06/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Ad 17/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Incorporation (10 pages)