Company NameIndustrial Estate Partnership Business Improvement District Limited
Company StatusDissolved
Company Number05017934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameBolton Industrial Estate Forum Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMike Green
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 08 January 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm 48 The Gravel
Mere Brow
Preston
Lancashire
PR4 6JX
Secretary NameMr John Hajok
NationalityBritish
StatusClosed
Appointed18 January 2006(2 years after company formation)
Appointment Duration6 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appledore Drive
Bolton
Lancashire
BL2 4HH
Director NameJoseph Alan Simpson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleL A Unit Manager
Correspondence Address22 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameGuy Nicholas Darragh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleLocal Government Officer
Correspondence Address11 Mount Drive
Marple
Stockport
Cheshire
SK6 7BA
Secretary NameGuy Nicholas Darragh
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleLocal Government Officer
Correspondence Address11 Mount Drive
Marple
Stockport
Cheshire
SK6 7BA
Director NameCarol Aldred
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2005)
RoleSecretary
Correspondence Address260 Buckley Lane
Farnworth
Bolton
Lancashire
BL4 9SP
Director NameDaryl Paul Whitby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2004)
RoleSecurity Manager
Correspondence Address49 St Germain Street
Farnworth
Bolton
Lancashire
BL4 7BG
Director NameMichael Richard Allcock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2009)
RoleManaging Director
Correspondence Address21 Farcroft Avenue
Radcliffe
Manchester
M26 2XJ
Director NameMr Robert Atkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9PT
Director NameMr Steven Nightingale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage 71 The Square
Waddington
Clitheroe
Lancashire
BB7 3HZ
Director NameMr David Roy Birchenough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdgely 4 Enfield Road
Monton
Manchester
M30 9NF
Director NameMr Roy Lever
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2005)
RoleManaging Director
Correspondence Address79 Westminster Avenue
Radcliffe
Manchester
Lancashire
M26 3QL
Director NameMr Gerald Graham Harrowell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Newington Drive
Bury
Lancashire
BL8 2EG
Director NameStephen Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2007)
RoleSecretary
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Director NameMrs Helen Mary Oakey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFousley Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameMr Ian James Coll
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roscow Road
Kearsley
Bolton
Lancashire
BL4 8NX
Director NameMr Anthony James Berry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Mossfield Court
Bolton
Lancashire
BL1 2RF
Director NameKevan Howarth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 September 2009)
RolePartner
Country of ResidenceEngland
Correspondence Address576 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4DN
Director NameMichael Stuart Bradley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 September 2009)
RolePartner
Correspondence Address1 Towncroft Lane
Heaton
Bolton
BL1 5EW
Director NameDavid Barton Sharratt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2009)
RoleInsurance Manager
Correspondence Address4 Spinnerette Close
Leigh
Lancashire
WN7 2HP
Director NameMr George Eric Barker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Director NameChristopher Philip Allsop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2011)
RoleRoad Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Rogerton Close
Leigh
Lancashire
WN7 2BZ
Director NameMr Mark Hennessey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Business Centre
44-46 Lower Bridgeman Street
Bolton
Lancs
BL2 1DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBolton Business Centre
44-46 Lower Bridgeman Street
Bolton
Lancs
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts21 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2012Total exemption small company accounts made up to 21 August 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 21 August 2012 (3 pages)
31 October 2012Previous accounting period shortened from 31 March 2013 to 21 August 2012 (3 pages)
31 October 2012Previous accounting period shortened from 31 March 2013 to 21 August 2012 (3 pages)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 January 2012Annual return made up to 16 January 2012 no member list (3 pages)
20 January 2012Annual return made up to 16 January 2012 no member list (3 pages)
24 November 2011Termination of appointment of George Eric Barker as a director on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Helen Mary Oakey as a director on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Robert Atkins as a director (1 page)
24 November 2011Termination of appointment of Anthony James Berry as a director on 24 November 2011 (1 page)
24 November 2011Termination of appointment of George Barker as a director (1 page)
24 November 2011Termination of appointment of Christopher Philip Allsop as a director on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Gerald Graham Harrowell as a director on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Mark Hennessey as a director (1 page)
24 November 2011Termination of appointment of Helen Oakey as a director (1 page)
24 November 2011Termination of appointment of Robert Atkins as a director on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Anthony Berry as a director (1 page)
24 November 2011Termination of appointment of Christopher Allsop as a director (1 page)
24 November 2011Termination of appointment of Gerald Harrowell as a director (1 page)
24 November 2011Termination of appointment of Mark Hennessey as a director on 24 November 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Termination of appointment of Ian Coll as a director (1 page)
22 August 2011Director's details changed for Ian James Coll on 16 August 2011 (2 pages)
22 August 2011Director's details changed for Ian James Coll on 16 August 2011 (2 pages)
22 August 2011Termination of appointment of Ian Coll as a director (1 page)
1 March 2011Annual return made up to 16 January 2011 no member list (11 pages)
1 March 2011Annual return made up to 16 January 2011 no member list (11 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Appointment of Mr Mark Hennessey as a director (2 pages)
8 June 2010Appointment of Mr Mark Hennessey as a director (2 pages)
8 February 2010Annual return made up to 16 January 2010 no member list (6 pages)
8 February 2010Annual return made up to 16 January 2010 no member list (6 pages)
30 January 2010Director's details changed for Mr Robert Atkins on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Ian James Coll on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mike Green on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Anthony James Berry on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mike Green on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Christopher Philip Allsop on 30 January 2010 (2 pages)
30 January 2010Director's details changed for George Eric Barker on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Anthony James Berry on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Robert Atkins on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Christopher Philip Allsop on 30 January 2010 (2 pages)
30 January 2010Director's details changed for George Eric Barker on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Ian James Coll on 30 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Termination of appointment of David Barton Sharratt as a director (1 page)
21 October 2009Termination of appointment of David Barton Sharratt as a director (1 page)
10 September 2009Appointment Terminated Director michael bradley (1 page)
10 September 2009Appointment terminated director michael bradley (1 page)
10 September 2009Appointment terminated director kevan howarth (1 page)
10 September 2009Appointment Terminated Director kevan howarth (1 page)
13 August 2009Director appointed christopher phillip allsop (2 pages)
13 August 2009Director appointed christopher phillip allsop (2 pages)
11 March 2009Appointment Terminated Director michael allcock (1 page)
11 March 2009Appointment terminated director michael allcock (1 page)
13 February 2009Appointment Terminated Director david birchenough (1 page)
13 February 2009Annual return made up to 16/01/09 (6 pages)
13 February 2009Appointment terminated director david birchenough (1 page)
13 February 2009Annual return made up to 16/01/09 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Director appointed george eric barker (2 pages)
20 October 2008Director appointed george eric barker (2 pages)
11 February 2008Annual return made up to 16/01/08 (3 pages)
11 February 2008Annual return made up to 16/01/08 (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 4 appledore drive harwood bolton lancs BL2 4HH (1 page)
3 October 2007Registered office changed on 03/10/07 from: 4 appledore drive harwood bolton lancs BL2 4HH (1 page)
19 September 2007Registered office changed on 19/09/07 from: r & edd 1ST floor bolton business investment centre bridgeman place, bolton lancashire BL2 1DW (1 page)
19 September 2007Registered office changed on 19/09/07 from: r & edd 1ST floor bolton business investment centre bridgeman place, bolton lancashire BL2 1DW (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
12 February 2007Annual return made up to 16/01/07 (3 pages)
12 February 2007Annual return made up to 16/01/07 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
2 March 2006Company name changed bolton industrial estate forum l imited\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed bolton industrial estate forum l imited\certificate issued on 02/03/06 (2 pages)
13 February 2006Annual return made up to 16/01/06 (6 pages)
13 February 2006Annual return made up to 16/01/06 (6 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
19 January 2005Annual return made up to 16/01/05 (7 pages)
19 January 2005Annual return made up to 16/01/05 (7 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: c/o department of central srvices bolton mbc town hall bolton BL1 1R4 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: c/o department of central srvices bolton mbc town hall bolton BL1 1R4 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Secretary resigned;director resigned (1 page)
25 January 2004New secretary appointed;new director appointed (3 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New secretary appointed;new director appointed (3 pages)
25 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Incorporation (21 pages)
16 January 2004Incorporation (21 pages)