Company NameBolton Trinity Centre
Company StatusDissolved
Company Number04178849
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameRichard Geoffrey Hargreaves
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Cottages
Belmont Road
Bolton
Lancashire
BL1 7DT
Secretary NameKaren Margaret Minnitt
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameMr David Andrew Kay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(2 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 14 July 2015)
RoleChartered Aacountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakwood Drive
Heaton
Bolton
Lancashire
BL1 5EH
Director NameRev Philip Anthony Brooks
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(8 years after company formation)
Appointment Duration6 years, 3 months (closed 14 July 2015)
RoleChurch Minister
Country of ResidenceUnited Kingdom
Correspondence Address22 Churchill Drive
Little Lever
Bolton
BL3 1PF
Director NameMr Andrew Beeput
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 14 July 2015)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameMrs Carol Anne James Corbett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 14 July 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameRev Anthony Fergus McNeile
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 14 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameMr Vinu Chhagan Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 July 2015)
RoleTech Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameMr Ibrahim Ali Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 July 2015)
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameRev Philip Roy Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleMethodist Superintendent Minis
Country of ResidenceUnited Kingdom
Correspondence Address12 Kinloch Drive Heaton
Bolton Lancashire
BL1 4LZ
Director NameJacqueline Mary Bradshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2003)
RoleLaunderette
Correspondence Address342 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5BG
Director NameRaymond Clive Collett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Lancashire
BL6 6JB
Director NameEllen Louisa Jade Osborne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2004)
RoleManager
Correspondence Address9 Arbour Close
Bury
Lancashire
BL9 5HJ
Director NameMs Felicity Margaret Kelly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2004)
RoleCharity Accounting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Deane
Bolton
BL3 4DS
Director NameMichael Carroll
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2008)
RoleCommunity Development Worker
Correspondence Address49 Bailey Lane
Bolton
BL2 5EN
Director NameGareth Adam Davies
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2004)
RoleStudent
Correspondence Address111 Cameron Street
Astley Bridge
Bolton
Lancashire
BL1 6RE
Director NameMohammed Ayub Khan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2003)
RoleRetired
Correspondence Address45 Loxham Street
Bolton
Lancashire
BL3 2PZ
Director NameHarold Hunter
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Purcell Close
Bolton
Lancashire
BL1 3XB
Director NameMr Andrew Beeput
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Mount Pleasant
Halifax
West Yorkshire
HX2 6UR
Director NameCarole Diane Darbyshire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2005)
RoleDevelopment Worker
Correspondence Address210 Greenmount Lane
Bolton
Lancashire
BL1 5HZ
Director NameKathryn Sarah Bradley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2005)
RoleManager
Correspondence Address11 Astley Road
Bradshaw
Bolton
BL2 4BR
Director NameMr Andrew Hazeldine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address122 Dorset Street
The Haulgh
Bolton
BL2 1HR
Director NameMrs Rita Caroline Liddell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameMr Jayantilal Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 2011)
RoleSenior Development Manager
Country of ResidenceEngland
Correspondence Address456-458 Lever Edge Lane
Bolton
BL3 3LA
Director NameMrs Helen Fairweather
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleStrategic Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
Director NameMr Chandrakant Parmar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2011)
RoleStrategic Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS

Contact

Websitewww.boltoncvs.org.uk/
Telephone01204 546010
Telephone regionBolton

Location

Registered AddressThe Bolton Hub
Bold Street
Bolton
BL1 1LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£150,698
Net Worth£1,135,222
Cash£41,083
Current Liabilities£65,402

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
3 April 2014Annual return made up to 13 March 2014 no member list (8 pages)
3 April 2014Annual return made up to 13 March 2014 no member list (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 April 2013Annual return made up to 13 March 2013 no member list (8 pages)
10 April 2013Annual return made up to 13 March 2013 no member list (8 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 September 2012Termination of appointment of Rita Liddell as a director (1 page)
20 September 2012Termination of appointment of Rita Liddell as a director (1 page)
10 April 2012Director's details changed for Rita Caroline Liddell on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 13 March 2012 no member list (9 pages)
10 April 2012Annual return made up to 13 March 2012 no member list (9 pages)
10 April 2012Secretary's details changed for Karen Margaret Minnitt on 1 March 2012 (1 page)
10 April 2012Secretary's details changed for Karen Margaret Minnitt on 1 March 2012 (1 page)
10 April 2012Director's details changed for Rita Caroline Liddell on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Rita Caroline Liddell on 1 March 2012 (2 pages)
10 April 2012Secretary's details changed for Karen Margaret Minnitt on 1 March 2012 (1 page)
7 February 2012Appointment of Vinu Patel as a director (2 pages)
7 February 2012Appointment of Vinu Patel as a director (2 pages)
18 January 2012Appointment of Mr Ibrahim Ali Ismail as a director (2 pages)
18 January 2012Appointment of Mr Ibrahim Ali Ismail as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 November 2011Termination of appointment of Jayantilal Patel as a director (1 page)
28 November 2011Termination of appointment of Jayantilal Patel as a director (1 page)
18 November 2011Appointment of Rev Anthony Fergus Mcneile as a director (2 pages)
18 November 2011Termination of appointment of Chandrakant Parmar as a director (1 page)
18 November 2011Termination of appointment of Chandrakant Parmar as a director (1 page)
18 November 2011Appointment of Rev Anthony Fergus Mcneile as a director (2 pages)
26 April 2011Termination of appointment of Helen Fairweather as a director (1 page)
26 April 2011Termination of appointment of Helen Fairweather as a director (1 page)
6 April 2011Annual return made up to 13 March 2011 no member list (9 pages)
6 April 2011Annual return made up to 13 March 2011 no member list (9 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
4 October 2010Termination of appointment of Philip Mason as a director (1 page)
4 October 2010Termination of appointment of Philip Mason as a director (1 page)
3 August 2010Appointment of Mr Andrew Beeput as a director (2 pages)
3 August 2010Appointment of Mrs Helen Fairweather as a director (2 pages)
3 August 2010Appointment of Mrs Helen Fairweather as a director (2 pages)
3 August 2010Appointment of Mr Andrew Beeput as a director (2 pages)
13 July 2010Termination of appointment of Harold Hunter as a director (1 page)
13 July 2010Termination of appointment of Harold Hunter as a director (1 page)
8 June 2010Appointment of Mrs Carol Anne James Corbett as a director (2 pages)
8 June 2010Appointment of Mrs Carol Anne James Corbett as a director (2 pages)
9 April 2010Director's details changed for Richard Geoffrey Hargreaves on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Rita Caroline Liddell on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Richard Geoffrey Hargreaves on 13 March 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 no member list (6 pages)
9 April 2010Director's details changed for Harold Hunter on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Rita Caroline Liddell on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Rev Philip Anthony Brooks on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Harold Hunter on 13 March 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 no member list (6 pages)
9 April 2010Director's details changed for Rev Philip Anthony Brooks on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Reverend Philip Roy Mason on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Reverend Philip Roy Mason on 13 March 2010 (2 pages)
11 March 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
11 March 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
15 February 2010Appointment of Mr Chandrakant Parmar as a director (2 pages)
15 February 2010Appointment of Mr Chandrakant Parmar as a director (2 pages)
21 January 2010Termination of appointment of Raymond Collett as a director (1 page)
21 January 2010Termination of appointment of Raymond Collett as a director (1 page)
18 December 2009Appointment of Rev Philip Anthony Brooks as a director (1 page)
18 December 2009Appointment of Rev Philip Anthony Brooks as a director (1 page)
18 December 2009Appointment of Mr Jayantilal Patel as a director (1 page)
18 December 2009Appointment of Mr Jayantilal Patel as a director (1 page)
10 April 2009Annual return made up to 13/03/09 (4 pages)
10 April 2009Annual return made up to 13/03/09 (4 pages)
12 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
12 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
14 April 2008Appointment terminated director andrew beeput (1 page)
14 April 2008Appointment terminated director michael carroll (1 page)
14 April 2008Appointment terminated director michael carroll (1 page)
14 April 2008Appointment terminated director andrew beeput (1 page)
14 April 2008Annual return made up to 13/03/08 (4 pages)
14 April 2008Annual return made up to 13/03/08 (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 April 2007Annual return made up to 13/03/07
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
18 April 2007Annual return made up to 13/03/07
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
18 April 2006Annual return made up to 13/03/06
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2006Annual return made up to 13/03/06
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 January 2006Memorandum and Articles of Association (16 pages)
3 January 2006Memorandum and Articles of Association (16 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
11 April 2005Annual return made up to 13/03/05 (8 pages)
11 April 2005Annual return made up to 13/03/05 (8 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
7 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 April 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
16 April 2003Annual return made up to 13/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Annual return made up to 13/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Annual return made up to 13/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Annual return made up to 13/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
13 March 2001Incorporation (25 pages)
13 March 2001Incorporation (25 pages)