Company NameThe Haulgh Community Partnership
Company StatusDissolved
Company Number04828437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSara Eagleton Burgess
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2011)
RoleHead Of Student & Residential
Correspondence Address48 Shorefield Mount
Egerton
Bolton
Lancashire
BL7 9EW
Director NameSteve Harrold
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2011)
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address141 Radcliffe Road
Bolton
Lancashire
BL2 1NU
Director NameSusan India Marie Haworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2011)
RoleScrutineer Crown Prosecution S
Correspondence AddressFlat 2 The Melville
93 Castle Street
Bolton
Lancashire
BL2 1JP
Director NameRev Susan Edwards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2011)
RoleClerk In Holy Orders
Correspondence AddressSt Stephen's Vicarage
Radcliffe Road
Bolton
Lancs
BL2 1NZ
Director NameWalter Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleRetired Manager
Correspondence Address118 Bromwich Street
Bolton
Lancashire
BL2 1LL
Director NameMr David William Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Bromwich Street
The Haulgh
Bolton
Lancs
BL2 1LL
Director NameMr Karamat Hussain
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleRetired
Correspondence Address55 Hilden Street
Bolton
Lancashire
BL2 1JD
Secretary NameMr David William Morgan
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Bromwich Street
The Haulgh
Bolton
Lancs
BL2 1LL
Director NameHarvey John Scowcroft
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2007)
RoleRetired
Correspondence Address3 Dowson Street
Bolton
Lancashire
BL2 1AB
Director NameFozia Hussain
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2006)
RoleDevelopment Worker
Correspondence Address39 Hilden Street
Bolton
BL2 1JA
Director NameMarion Hope
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleLandlady
Correspondence Address72 Bromwich Street
The Haulgh
Bolton
Lancashire
BL2 1JE
Director NameMark Greenhalgh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleFactory Manager
Correspondence Address120 Bromwich Street
Bolton
Greater Manchester
BL2 1LL
Director NameKai Hughes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2004)
RoleInstitute Secretary
Correspondence Address17 Park Avenue
Timperley
Altrincham
Cheshire
WA14 5AX
Director NameKay Alison Gregson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2004)
RoleManager
Correspondence Address3 Saint Aubins Road
Bolton
Lancashire
BL2 1LW
Director NameMr Andrew Hazeldine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address122 Dorset Street
The Haulgh
Bolton
BL2 1HR
Director NameMrs Yvonne Balongo
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2007)
RolePrivate Landlord
Country of ResidenceUnited Kingdom
Correspondence Address600 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2DB
Director NameLeonard William Binns
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 2007)
RoleRetired
Correspondence Address112 Bromwich Street
Bolton
Lancashire
BL2 1LL
Secretary NameMr Andrew Hazeldine
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2007)
RoleVoluntary Sector Manager
Country of ResidenceEngland
Correspondence Address122 Dorset Street
The Haulgh
Bolton
BL2 1HR

Location

Registered Address61b Bradford Street, The Haulgh
Bolton
Lancashire
BL2 1HT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,345
Net Worth£7,565
Cash£8,144
Current Liabilities£776

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
13 April 2010Restoration by order of the court (4 pages)
13 April 2010Restoration by order of the court (4 pages)
17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Application for striking-off (1 page)
3 October 2008Application for striking-off (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Director resigned (1 page)
17 September 2007Annual return made up to 10/07/07 (5 pages)
17 September 2007Annual return made up to 10/07/07 (5 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
31 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
3 August 2006Annual return made up to 10/07/06 (6 pages)
3 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Annual return made up to 10/07/05 (6 pages)
1 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
12 August 2004Annual return made up to 10/07/04 (7 pages)
12 August 2004Annual return made up to 10/07/04 (7 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
28 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 July 2003Incorporation (26 pages)
10 July 2003Incorporation (26 pages)