Company NameBolton Town Centre Limited
Company StatusDissolved
Company Number03858578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Frederick Neasham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleManager
Correspondence Address5 Great Marld Close
Bolton
Lancashire
BL1 5RZ
Director NameKarl Barker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(1 year after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleManaging Director
Correspondence Address33 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Director NameEric Henshaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 08 September 2009)
RoleManaging Director
Correspondence Address23 Wakefield Mews
Eagley Brook
Bolton
Lancastershire
BL7 9DR
Director NameMr Brian Lawton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(4 years after company formation)
Appointment Duration5 years, 11 months (closed 08 September 2009)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Mead
Egerton
Bolton
Lancashire
BL7 9EX
Director NameMr Andrew Michael Dickson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 08 September 2009)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Director NameBrian Alexander Murrie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleRetail Store Manager
Correspondence Address21 Carnovstie
Bolton
BL3 4TG
Director NameRaymond Clive Collett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(6 years after company formation)
Appointment Duration3 years, 10 months (closed 08 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Lancashire
BL6 6JB
Director NameMr Dominic Martin Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 08 September 2009)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressMon Abri
Bolton Road Heath Charnock
Chorley
Lancashire
PR7 4AZ
Secretary NameMr Brian Lawton
NationalityBritish
StatusClosed
Appointed07 April 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Mead
Egerton
Bolton
Lancashire
BL7 9EX
Director NameDr Ebrahim Adia
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 08 September 2009)
RoleAcademic
Correspondence Address24 Rumworth Street
Bolton
Lancashire
BL3 6LW
Director NameMalcolm Angus
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 08 September 2009)
RoleShopping Centre Manager
Correspondence Address30 Marsdon Way
East Shore Village
Seaham
County Durham
SR7 7WX
Director NameJohn Purvis Jewitt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 2009)
RolePublican
Correspondence AddressYe Old Man & Sythe Inn
6 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameDeana Morris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2009)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address42 Church Road
Northenden
Manchester
Lancashire
M22 4NW
Director NameRoger Geoffrey Cliffe Hayes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 08 September 2009)
RoleHR Consultant
Correspondence Address4 Park Cottages
Smithills Dean Road
Bolton
Lancashire
BL1 6JP
Director NameDavid Anthony Lees
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleManager
Correspondence Address84 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9LP
Director NameCllr Robert Lever Howarth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCouncillor
Correspondence Address93 Markland Hill
Bolton
Greater Manchester
BL1 5EQ
Director NameMr Mark Stephen Forrest
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRegional Manager
Correspondence Address1 Vale Street
Turton
Bolton
Lancashire
BL7 0EB
Secretary NamePeter Norman Wilson
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBolton Metropolitan Borough Council
Bolton
Lancashire
BL1 1RU
Secretary NameDavid Paul Arkwright
NationalityBritish
StatusResigned
Appointed28 October 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameAndrew Ratcliff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2003)
RoleDirector Of Membership
Country of ResidenceEngland
Correspondence AddressHigher Slack Farm
Pinchclough Lane Lumb
Rossendale
Lancashire
BB4 9RT
Director NameMr Alan Finlay McNaughton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 January 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameMr Craig Bernard Howard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2006)
RoleDirector Of Development
Correspondence Address3 Doe Hey Road
Bolton
Lancashire
BL3 2LW
Director NameDarren Joseph Clare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address2 Hatfield Walk
Bolton
Lancashire
BL2 2PH
Director NameSimon Christopher Bennett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2007)
RoleDivisional Manager
Correspondence Address17 Southfield Drive
West Bradford
Clitheroe
BB7 4TU
Director NameJoanne Collier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2002)
RoleStore Director
Correspondence AddressTower House Rufford New Hall
Rufford Park Lane, Rufford
Ormskirk
Lancashire
L40 1XE
Director NamePrentice Howarth
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2003)
RoleRetired
Correspondence Address587 Halliwell Road
Bolton
Lancashire
BL1 8BZ
Director NameJohn Laird
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year after company formation)
Appointment Duration9 months (resigned 26 July 2001)
RoleGeneral Manager
Correspondence Address19 Friesian Gardens
Newcastle Upon Lyme
Staffordshire
ST5 6BB
Director NameMr John Hutchinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Alfred Street
Worsley
Manchester
Lancashire
M28 3LB
Director NameNorman Andrew Critchley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2007)
RoleChartered Structural Engineer
Correspondence Address24 Higher Ridings
Bromley Cross
Bolton
Lancashire
BL7 9HD
Director NameKen Graham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 May 2004)
RoleCentre Manager
Correspondence Address14 Waingap View
Whitworth
Rochdale
OL12 8QD
Director NameElizabeth Latham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2004)
RoleStore Manager
Correspondence Address62 Chorley Lane
Charnock Richard
Chorley
Lancashire
PR7 5ES
Director NameDamon Pendlebury
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleTransport Manager
Correspondence Address11 Broadoak Road
Bolton
Lancashire
BL3 2JA
Director NameTariq Munir
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2005)
RoleMarketing Manager
Correspondence Address26 Miller Street
Summerset
Bury
Lancashire
BL9 5PX
Secretary NameMr John Hutchinson
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Alfred Street
Worsley
Manchester
Lancashire
M28 3LB
Director NameCatherine Burlingham Parr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2008)
RoleRetail Store Manager
Correspondence AddressHawthorn House
Coppull Moor Lane
Chorley
PR7 5JA

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-£23,116
Cash£18,999
Current Liabilities£73,284

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (2 pages)
9 December 2008Annual return made up to 08/10/08 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Appointment terminated director michael turner (1 page)
7 April 2008Appointment terminated director catherine burlingham parr (1 page)
18 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 November 2007Annual return made up to 08/10/07 (4 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: the management offices market hall knowsley street bolton BL1 2AR (1 page)
20 January 2007Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
30 October 2006Annual return made up to 08/10/06
  • 363(288) ‐ Secretary resigned
(11 pages)
27 October 2006New director appointed (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 September 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
5 July 2006Annual return made up to 08/10/05 (10 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: churchgate house 30 churchgate bolton lancashire BL1 1HS (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 March 2005New director appointed (2 pages)
15 October 2004Annual return made up to 08/10/04 (9 pages)
16 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
21 October 2003Annual return made up to 08/10/03 (8 pages)
20 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
21 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
29 November 2002New director appointed (2 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
18 February 2002Annual return made up to 08/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Director resigned (1 page)
8 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 August 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
7 November 2000Annual return made up to 08/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
8 October 1999Incorporation (32 pages)