Company NameBolton International Trade Centre Limited
Company StatusDissolved
Company Number03801910
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameKeoco 185 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 31 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameSylvia Phillips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 31 August 2010)
RoleOperations Executive
Correspondence Address195 Wood Lane
Chorley
Lancashire
PR7 5NS
Secretary NameSylvia Phillips
NationalityBritish
StatusClosed
Appointed11 December 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 31 August 2010)
RoleOperations Executive
Correspondence Address195 Wood Lane
Chorley
Lancashire
PR7 5NS
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 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
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address765 Blackburn Road
Sharples
Bolton
Greater Manchester
BL1 7JL
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address765 Blackburn Road
Sharples
Bolton
Greater Manchester
BL1 7JL

Location

Registered Address46 Lower Bridgeman Street
Bolton
Greater Manchester
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
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)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Accounts 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 made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 20/06/07; full list of members (7 pages)
6 November 2007Return made up to 20/06/07; full list 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)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts 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)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 January 2004Accounts 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 made up to 31 March 2002 (5 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)
27 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 May 2002Accounts made up to 31 July 2001 (5 pages)
17 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Accounts made up to 31 July 2000 (1 page)
6 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/01
(1 page)
6 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/01
(1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned;director resigned (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 2001Registered office changed on 19/01/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
19 January 2001Memorandum and Articles of Association (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Director resigned (1 page)
17 January 2001Company name changed keoco 185 LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed keoco 185 LIMITED\certificate issued on 17/01/01 (2 pages)
1 September 2000Return made up to 07/07/00; full list of members (6 pages)
1 September 2000Return made up to 07/07/00; full list of members (6 pages)
7 July 1999Incorporation (15 pages)