Company NameBolton Phoenix
Company StatusDissolved
Company Number04274660
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 August 2001(22 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameDrama Workshop Youth Theatre Bolton

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Whiteside
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Secretary NameWendy Ellis
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Director NameMr Alistair Cannon
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Director NameMr Craig Chapman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2013)
RoleWelfare Advisor
Country of ResidenceEngland
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Director NameMs Tina Hornby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2013)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Director NameMs Shonagh Ingram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2013)
RoleArts And Regeneration Project Manager
Country of ResidenceEngland
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Director NameMr Brian Kemp-Holmes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Silverwell Street
Bolton
BL1 1PP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address16 Silverwell Street
Bolton
BL1 1PP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2012Director's details changed for Ms Shonagh Short on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Ms Shonagh Short on 15 August 2012 (2 pages)
21 October 2011Appointment of Ms Shonagh Short as a director (2 pages)
21 October 2011Annual return made up to 21 August 2011 no member list (5 pages)
21 October 2011Appointment of Ms Shonagh Short as a director on 15 April 2011 (2 pages)
21 October 2011Annual return made up to 21 August 2011 no member list (5 pages)
20 October 2011Secretary's details changed for Wendy Ellis on 20 October 2011 (1 page)
20 October 2011Registered office address changed from the Phoenix Bark Street Bolton BL1 2AZ United Kingdom on 20 October 2011 (1 page)
20 October 2011Appointment of Mr Alistair Cannon as a director (2 pages)
20 October 2011Appointment of Mr Brian Kemp-Holmes as a director on 15 April 2011 (2 pages)
20 October 2011Secretary's details changed for Wendy Ellis on 20 October 2011 (1 page)
20 October 2011Director's details changed for Andrew Whiteside on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from The Phoenix Bark Street Bolton BL1 2AZ United Kingdom on 20 October 2011 (1 page)
20 October 2011Director's details changed for Andrew Whiteside on 20 October 2011 (2 pages)
20 October 2011Appointment of Mr Craig Chapman as a director (2 pages)
20 October 2011Appointment of Mr Craig Chapman as a director on 15 April 2011 (2 pages)
20 October 2011Appointment of Mr Alistair Cannon as a director on 10 April 2011 (2 pages)
20 October 2011Appointment of Ms Tina Hornby as a director on 15 April 2011 (2 pages)
20 October 2011Appointment of Ms Tina Hornby as a director (2 pages)
20 October 2011Appointment of Mr Brian Kemp-Holmes as a director (2 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
15 November 2010Annual return made up to 21 August 2010 no member list (3 pages)
15 November 2010Annual return made up to 21 August 2010 no member list (3 pages)
14 November 2010Director's details changed for Andrew Whiteside on 14 November 2009 (2 pages)
14 November 2010Director's details changed for Andrew Whiteside on 14 November 2009 (2 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
19 October 2009Annual return made up to 21 August 2009 no member list (2 pages)
19 October 2009Annual return made up to 21 August 2009 no member list (2 pages)
19 October 2009Registered office address changed from Howfield Grange Road Bromley Cross Bolton Lancashire BL7 9AU on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Howfield Grange Road Bromley Cross Bolton Lancashire BL7 9AU on 19 October 2009 (1 page)
31 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
31 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 December 2008Annual return made up to 21/08/08 (2 pages)
2 December 2008Annual return made up to 21/08/08 (2 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
22 August 2007Annual return made up to 21/08/07 (2 pages)
22 August 2007Annual return made up to 21/08/07 (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
24 April 2007Annual return made up to 18/09/06 (2 pages)
24 April 2007Annual return made up to 18/09/06 (2 pages)
6 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 November 2005Annual return made up to 18/09/05 (6 pages)
30 November 2005Annual return made up to 18/09/05 (6 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 October 2004Annual return made up to 21/08/04 (3 pages)
5 October 2004Annual return made up to 21/08/04 (3 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 November 2003Annual return made up to 21/08/03 (3 pages)
13 November 2003Annual return made up to 21/08/03 (3 pages)
24 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
24 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 September 2002Annual return made up to 21/08/02 (3 pages)
2 September 2002Annual return made up to 21/08/02 (3 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
21 August 2001Incorporation (20 pages)