Company NameBolton Business Incubation Centre Limited
Company StatusDissolved
Company Number03797307
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 10 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameMrs Sylvia Philips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 10 October 2017)
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address195 Wood Lane
Chorley
Lancashire
PR7 5NS
Secretary NameSylvia Phillips
NationalityBritish
StatusClosed
Appointed06 December 2000(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 10 October 2017)
RoleOperations Executive
Correspondence Address195 Wood Lane
Chorley
Lancashire
PR7 5NS
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 The Highgrove
Heaton
Bolton
Greater Manchester
BL1 5PX
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address765 Blackburn Road
Sharples
Bolton
Greater Manchester
BL1 7JL
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address765 Blackburn Road
Sharples
Bolton
Greater Manchester
BL1 7JL

Contact

Websitebbbonline.net

Location

Registered AddressBolton Business Centre
44-46 Lower Bridgeman Street
Bolton
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Bolton Business Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 February 2004Delivered on: 12 February 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: Loan limit £1,200,000 and overdraft limit £300,000 due or to become due from the company to the chargee.
Particulars: Navigation business park, waters meeting road, bolton t/nos GM256850 and GM526018. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 June 2013Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 20 June 2013 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from 98 Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 98 Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 June 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (16 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (16 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 12/10/2012
(6 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 12/10/2012
(6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Sylvia Phillips on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Sylvia Phillips on 19 June 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from, 46 lower bridgeman street, bolton, greater manchester, BL2 1DG (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from, 46 lower bridgeman street, bolton, greater manchester, BL2 1DG (1 page)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 July 2007Return made up to 20/06/07; no change of members (7 pages)
14 July 2007Return made up to 20/06/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
31 March 2005Company name changed bolton incubation centre LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed bolton incubation centre LIMITED\certificate issued on 31/03/05 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 August 2003Return made up to 20/06/03; full list of members (7 pages)
11 August 2003Return made up to 20/06/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Company name changed bolton business bureau LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed bolton business bureau LIMITED\certificate issued on 30/10/02 (2 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
22 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 January 2001Registered office changed on 19/01/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
16 January 2001Company name changed keoco 188 LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed keoco 188 LIMITED\certificate issued on 16/01/01 (2 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 1999Incorporation (15 pages)
28 June 1999Incorporation (15 pages)