Belmont Road
Bolton
Lancashire
BL1 7DT
Secretary Name | Karen Margaret Minnitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Mr David Andrew Kay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 July 2015) |
Role | Chartered Aacountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oakwood Drive Heaton Bolton Lancashire BL1 5EH |
Director Name | Rev Philip Anthony Brooks |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(8 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 July 2015) |
Role | Church Minister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Churchill Drive Little Lever Bolton BL3 1PF |
Director Name | Mr Andrew Beeput |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 July 2015) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Mrs Carol Anne James Corbett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 July 2015) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Rev Anthony Fergus McNeile |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Mr Vinu Chhagan Patel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 July 2015) |
Role | Tech Officer |
Country of Residence | England |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Mr Ibrahim Ali Ismail |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 July 2015) |
Role | Community Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Rev Philip Roy Mason |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Methodist Superintendent Minis |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Director Name | Jacqueline Mary Bradshaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2003) |
Role | Launderette |
Correspondence Address | 342 Manchester Road Blackrod Bolton Lancashire BL6 5BG |
Director Name | Raymond Clive Collett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Claypool Road Horwich Bolton Lancashire BL6 6JB |
Director Name | Ellen Louisa Jade Osborne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2004) |
Role | Manager |
Correspondence Address | 9 Arbour Close Bury Lancashire BL9 5HJ |
Director Name | Ms Felicity Margaret Kelly |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2004) |
Role | Charity Accounting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Deane Bolton BL3 4DS |
Director Name | Michael Carroll |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 2008) |
Role | Community Development Worker |
Correspondence Address | 49 Bailey Lane Bolton BL2 5EN |
Director Name | Gareth Adam Davies |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2004) |
Role | Student |
Correspondence Address | 111 Cameron Street Astley Bridge Bolton Lancashire BL1 6RE |
Director Name | Mohammed Ayub Khan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 45 Loxham Street Bolton Lancashire BL3 2PZ |
Director Name | Harold Hunter |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Purcell Close Bolton Lancashire BL1 3XB |
Director Name | Mr Andrew Beeput |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Mount Pleasant Halifax West Yorkshire HX2 6UR |
Director Name | Carole Diane Darbyshire |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2005) |
Role | Development Worker |
Correspondence Address | 210 Greenmount Lane Bolton Lancashire BL1 5HZ |
Director Name | Kathryn Sarah Bradley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2005) |
Role | Manager |
Correspondence Address | 11 Astley Road Bradshaw Bolton BL2 4BR |
Director Name | Mr Andrew Hazeldine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 122 Dorset Street The Haulgh Bolton BL2 1HR |
Director Name | Mrs Rita Caroline Liddell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Mr Jayantilal Patel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2011) |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | 456-458 Lever Edge Lane Bolton BL3 3LA |
Director Name | Mrs Helen Fairweather |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Strategic Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Director Name | Mr Chandrakant Parmar |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2011) |
Role | Strategic Officer |
Country of Residence | England |
Correspondence Address | The Bolton Hub Bold Street Bolton BL1 1LS |
Website | www.boltoncvs.org.uk/ |
---|---|
Telephone | 01204 546010 |
Telephone region | Bolton |
Registered Address | The Bolton Hub Bold Street Bolton BL1 1LS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,698 |
Net Worth | £1,135,222 |
Cash | £41,083 |
Current Liabilities | £65,402 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Application to strike the company off the register (3 pages) |
3 April 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
3 April 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
10 April 2013 | Annual return made up to 13 March 2013 no member list (8 pages) |
10 April 2013 | Annual return made up to 13 March 2013 no member list (8 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 September 2012 | Termination of appointment of Rita Liddell as a director (1 page) |
20 September 2012 | Termination of appointment of Rita Liddell as a director (1 page) |
10 April 2012 | Director's details changed for Rita Caroline Liddell on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 13 March 2012 no member list (9 pages) |
10 April 2012 | Annual return made up to 13 March 2012 no member list (9 pages) |
10 April 2012 | Secretary's details changed for Karen Margaret Minnitt on 1 March 2012 (1 page) |
10 April 2012 | Secretary's details changed for Karen Margaret Minnitt on 1 March 2012 (1 page) |
10 April 2012 | Director's details changed for Rita Caroline Liddell on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Rita Caroline Liddell on 1 March 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Karen Margaret Minnitt on 1 March 2012 (1 page) |
7 February 2012 | Appointment of Vinu Patel as a director (2 pages) |
7 February 2012 | Appointment of Vinu Patel as a director (2 pages) |
18 January 2012 | Appointment of Mr Ibrahim Ali Ismail as a director (2 pages) |
18 January 2012 | Appointment of Mr Ibrahim Ali Ismail as a director (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Termination of appointment of Jayantilal Patel as a director (1 page) |
28 November 2011 | Termination of appointment of Jayantilal Patel as a director (1 page) |
18 November 2011 | Appointment of Rev Anthony Fergus Mcneile as a director (2 pages) |
18 November 2011 | Termination of appointment of Chandrakant Parmar as a director (1 page) |
18 November 2011 | Termination of appointment of Chandrakant Parmar as a director (1 page) |
18 November 2011 | Appointment of Rev Anthony Fergus Mcneile as a director (2 pages) |
26 April 2011 | Termination of appointment of Helen Fairweather as a director (1 page) |
26 April 2011 | Termination of appointment of Helen Fairweather as a director (1 page) |
6 April 2011 | Annual return made up to 13 March 2011 no member list (9 pages) |
6 April 2011 | Annual return made up to 13 March 2011 no member list (9 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Termination of appointment of Philip Mason as a director (1 page) |
4 October 2010 | Termination of appointment of Philip Mason as a director (1 page) |
3 August 2010 | Appointment of Mr Andrew Beeput as a director (2 pages) |
3 August 2010 | Appointment of Mrs Helen Fairweather as a director (2 pages) |
3 August 2010 | Appointment of Mrs Helen Fairweather as a director (2 pages) |
3 August 2010 | Appointment of Mr Andrew Beeput as a director (2 pages) |
13 July 2010 | Termination of appointment of Harold Hunter as a director (1 page) |
13 July 2010 | Termination of appointment of Harold Hunter as a director (1 page) |
8 June 2010 | Appointment of Mrs Carol Anne James Corbett as a director (2 pages) |
8 June 2010 | Appointment of Mrs Carol Anne James Corbett as a director (2 pages) |
9 April 2010 | Director's details changed for Richard Geoffrey Hargreaves on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Rita Caroline Liddell on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Richard Geoffrey Hargreaves on 13 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Harold Hunter on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Rita Caroline Liddell on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Rev Philip Anthony Brooks on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Harold Hunter on 13 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Rev Philip Anthony Brooks on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Reverend Philip Roy Mason on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Reverend Philip Roy Mason on 13 March 2010 (2 pages) |
11 March 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
11 March 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
15 February 2010 | Appointment of Mr Chandrakant Parmar as a director (2 pages) |
15 February 2010 | Appointment of Mr Chandrakant Parmar as a director (2 pages) |
21 January 2010 | Termination of appointment of Raymond Collett as a director (1 page) |
21 January 2010 | Termination of appointment of Raymond Collett as a director (1 page) |
18 December 2009 | Appointment of Rev Philip Anthony Brooks as a director (1 page) |
18 December 2009 | Appointment of Rev Philip Anthony Brooks as a director (1 page) |
18 December 2009 | Appointment of Mr Jayantilal Patel as a director (1 page) |
18 December 2009 | Appointment of Mr Jayantilal Patel as a director (1 page) |
10 April 2009 | Annual return made up to 13/03/09 (4 pages) |
10 April 2009 | Annual return made up to 13/03/09 (4 pages) |
12 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
14 April 2008 | Appointment terminated director andrew beeput (1 page) |
14 April 2008 | Appointment terminated director michael carroll (1 page) |
14 April 2008 | Appointment terminated director michael carroll (1 page) |
14 April 2008 | Appointment terminated director andrew beeput (1 page) |
14 April 2008 | Annual return made up to 13/03/08 (4 pages) |
14 April 2008 | Annual return made up to 13/03/08 (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 April 2007 | Annual return made up to 13/03/07
|
18 April 2007 | Annual return made up to 13/03/07
|
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Annual return made up to 13/03/06
|
18 April 2006 | Annual return made up to 13/03/06
|
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 January 2006 | Memorandum and Articles of Association (16 pages) |
3 January 2006 | Memorandum and Articles of Association (16 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
11 April 2005 | Annual return made up to 13/03/05 (8 pages) |
11 April 2005 | Annual return made up to 13/03/05 (8 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 April 2004 | Annual return made up to 13/03/04
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Annual return made up to 13/03/04
|
8 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
16 April 2003 | Annual return made up to 13/03/03
|
16 April 2003 | Annual return made up to 13/03/03
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Annual return made up to 13/03/02
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Annual return made up to 13/03/02
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
13 March 2001 | Incorporation (25 pages) |
13 March 2001 | Incorporation (25 pages) |