Company NameBolton Arts Community Members Limited
Company StatusDissolved
Company Number05550168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePatricia Mary Tattersall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 10 September 2013)
RoleStudent
Country of ResidenceEngland
Correspondence AddressRed Vale
Old Hall Clough Lostock
Bolton
Lancashire
BL6 4LB
Director NameDr Alastair Wilson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hampson Street
Horwich
Bolton
Lancashire
BL6 7JH
Director NameMrs Margaret Gertrude Wilkinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hampson Street
Horwich
Bolton
Lancashire
BL6 7JH
Director NameCharles Harman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleAccountant
Correspondence Address70 Leonard Street
Bolton
Lancashire
BL3 3AP
Director NameMrs Margaret Gertrude Wilkinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address77 Tong Road
Little Lever
Bolton
Lancashire
BL3 1QG
Director NamePatricia Mary Tattersall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressRed Vale
Old Hall Clough Lostock
Bolton
Lancashire
BL6 4LB
Director NameJean Hesketh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCounsellor-Therapist
Country of ResidenceEngland
Correspondence Address2 Sandringham Road
Horwich
Bolton
Lancashire
BL6 6NX
Secretary NameRaymond Biggs
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Highland Road
Horwich
Bolton
Lancashire
BL6 6LP
Director NameJulia Elizabeth Entwistle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2011)
RoleArtist
Country of ResidenceEngland
Correspondence AddressLower Eden Farm
Sough Lane Belthorn
Blackburn
Lancashire
BB1 2PJ
Director NameJonathan David Hughes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2011)
RoleArtist
Country of ResidenceEngland
Correspondence Address49 Winchester Avenue
Duxbury Park
Chorley
Lancashire
PR7 4AQ
Director NameChristopher Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2008)
RoleDesigner
Correspondence Address3 Chapel Street
Horwich
Bolton
Lancashire
BL6 6BW
Director NameCarole Louise Bates
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2008)
RoleAdministrator
Correspondence Address19 Beechfield Road
Bolton
Lancashire
BL1 6HZ
Director NameChristopher McLoughlin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 May 2007)
RoleArtist
Correspondence Address1 Palace Gardens
Padiham Road
Burnley
Lancashire
BB12 6TD
Director NameWilliam John McGrath
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2007)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address936 Oldham Road
Rochdale
Lancashire
OL11 2BN
Director NameHelen Beverley Plester
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 27 August 2008)
RoleArt Teacher
Correspondence Address3 Brazley Avenue
Horwich
Lancashire
BL6 6LE
Director NameTracy Calderbank
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 2008)
RoleCatering Assistant
Correspondence Address76 Bernice St
Halliwell
Bolton
Lancs
BL1 3LH
Director NameMs Jennifer Whittle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 2008)
RoleArtist
Country of ResidenceEngland
Correspondence Address16 Ainsworth Square
Bolton
Lancs
BL1 3HQ
Director NameSally Ann Bate
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 2008)
RoleEnterprise Manager
Correspondence Address37 Higher Barn
Horwich
Bolton
Greater Manchester
BL6 6RA
Secretary NameCarole Louise Bates
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2008)
RoleContracts Officer
Correspondence Address995 Chorley New Road
Lostock
Bolton
Lancs
BL6 4BA
Director NameBrian Hugh Herald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2010)
RoleArtist
Correspondence Address4 Pengarth Road
Horwich
Bolton
Greater Manchester
BL6 7DS
Director NameLisa Jane Brooks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 February 2009)
RoleCommunity Artist
Correspondence Address100 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AE
Director NameMrs Jennifer Calhoun
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Danesbury Road
Bolton
Grt Man
BL2 3AU
Director NameZoey Wright
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2012)
RoleMental Health Advocate
Country of ResidenceEngland
Correspondence Address100 The Welland
Westhoughton
Lancs
BL5 3TW
Director NameRaymond Biggs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Highland Road
Horwich
Bolton
Lancashire
BL6 6LP
Director NameJane Susan Flanagan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleSelf Employed
Correspondence Address50 Kilworth Drive
Lostock
Bolton
Grtr Manchester
BL6 4RL
Director NameRaymond Biggs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Highland Road
Horwich
Bolton
Lancashire
BL6 6LP
Director NameMrs Lisa Marie Norburn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Hampson Street
Horwich
Bolton
Lancashire
BL6 7JH
Director NameMs Jennifer Whittle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Hampson Street
Horwich
Bolton
Lancashire
BL6 7JH
Director NameMrs Alison Chapman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2011(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2011)
RoleSenior Information Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hampson Street
Horwich
Bolton
Lancashire
BL6 7JH

Location

Registered AddressUnit 10 Hampson Street
Horwich
Bolton
Lancashire
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£30,939
Net Worth£2,573
Cash£2,565
Current Liabilities£3,875

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
29 November 2012Termination of appointment of Zoey Wright as a director on 30 March 2012 (1 page)
29 November 2012Annual return made up to 31 August 2012 no member list (3 pages)
29 November 2012Annual return made up to 31 August 2012 no member list (3 pages)
29 November 2012Termination of appointment of Zoey Wright as a director (1 page)
13 November 2012Appointment of Mrs Margaret Gertrude Wilkinson as a director on 26 April 2012 (2 pages)
13 November 2012Appointment of Mrs Margaret Gertrude Wilkinson as a director (2 pages)
12 November 2012Appointment of Dr Alastair Wilson as a director (2 pages)
12 November 2012Termination of appointment of Lisa Marie Norburn as a director on 15 May 2012 (1 page)
12 November 2012Termination of appointment of Lisa Norburn as a director (1 page)
12 November 2012Appointment of Dr Alastair Wilson as a director on 12 February 2012 (2 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
3 December 2011Termination of appointment of Alison Chapman as a director on 1 December 2011 (1 page)
3 December 2011Termination of appointment of Alison Chapman as a director (1 page)
6 November 2011Termination of appointment of Jennifer Whittle as a director on 26 October 2011 (1 page)
6 November 2011Termination of appointment of Jennifer Whittle as a director (1 page)
30 October 2011Termination of appointment of Jonathan Hughes as a director (1 page)
30 October 2011Termination of appointment of Jonathan David Hughes as a director on 25 September 2011 (1 page)
23 September 2011Director's details changed for Mrs Alison Chapman on 1 May 2011 (2 pages)
23 September 2011Director's details changed for Mrs Alison Chapman on 1 May 2011 (2 pages)
23 September 2011Annual return made up to 31 August 2011 no member list (7 pages)
23 September 2011Director's details changed for Mrs Alison Chapman on 1 May 2011 (2 pages)
23 September 2011Annual return made up to 31 August 2011 no member list (7 pages)
18 April 2011Appointment of Mrs Alison Chapman as a director (2 pages)
18 April 2011Appointment of Mrs Alison Chapman as a director (2 pages)
17 April 2011Termination of appointment of Raymond Biggs as a director (1 page)
17 April 2011Termination of appointment of Raymond Biggs as a director (1 page)
16 April 2011Termination of appointment of Julia Entwistle as a director (1 page)
16 April 2011Termination of appointment of Julia Entwistle as a director (1 page)
16 April 2011Termination of appointment of Jean Hesketh as a director (1 page)
16 April 2011Termination of appointment of Jean Hesketh as a director (1 page)
12 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
6 September 2010Director's details changed for Zoey Wright on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Jean Hesketh on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Raymond Biggs on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Julia Elizabeth Entwistle on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Julia Elizabeth Entwistle on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Raymond Biggs on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Patricia Mary Tattersall on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Patricia Mary Tattersall on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
6 September 2010Director's details changed for Zoey Wright on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Jonathan David Hughes on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
6 September 2010Director's details changed for Jonathan David Hughes on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Jean Hesketh on 31 August 2010 (2 pages)
8 July 2010Appointment of Mrs Lisa Marie Norburn as a director (2 pages)
8 July 2010Appointment of Mrs Lisa Marie Norburn as a director (2 pages)
7 July 2010Appointment of Ms Jennifer Whittle as a director (2 pages)
7 July 2010Termination of appointment of Jane Flanagan as a director (1 page)
7 July 2010Termination of appointment of Jennifer Calhoun Gilmour as a director (1 page)
7 July 2010Termination of appointment of Jennifer Calhoun Gilmour as a director (1 page)
7 July 2010Termination of appointment of Jane Flanagan as a director (1 page)
7 July 2010Appointment of Ms Jennifer Whittle as a director (2 pages)
7 July 2010Termination of appointment of Brian Herald as a director (1 page)
7 July 2010Termination of appointment of Brian Herald as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 September 2009Annual return made up to 31/08/09 (4 pages)
1 September 2009Annual return made up to 31/08/09 (4 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
20 April 2009Director appointed patricia mary tattersall (1 page)
20 April 2009Director appointed patricia mary tattersall (1 page)
8 April 2009Director appointed jennifer calhoun gilmour (2 pages)
8 April 2009Director appointed zoey wright (2 pages)
8 April 2009Director appointed zoey wright (2 pages)
8 April 2009Director appointed jennifer calhoun gilmour (2 pages)
19 March 2009Appointment terminated director lisa brooks (2 pages)
19 March 2009Director appointed raymond biggs (1 page)
19 March 2009Director appointed raymond biggs (1 page)
19 March 2009Director appointed jane susan flanagan (1 page)
19 March 2009Appointment Terminated Director lisa brooks (2 pages)
19 March 2009Director appointed jane susan flanagan (1 page)
23 January 2009Annual return made up to 31/08/08 (3 pages)
23 January 2009Appointment Terminated Director raymond biggs (1 page)
23 January 2009Annual return made up to 31/08/08 (3 pages)
23 January 2009Appointment terminated director raymond biggs (1 page)
26 November 2008Appointment terminated director jennifer whittle (2 pages)
26 November 2008Appointment Terminated Director jennifer whittle (2 pages)
18 November 2008Appointment Terminated Director sally bate (2 pages)
18 November 2008Appointment terminated director sally bate (2 pages)
19 September 2008Appointment terminated director helen plester (1 page)
19 September 2008Appointment Terminated Director helen plester (1 page)
9 September 2008Appointment terminate, director and secretary carole louise bates logged form (1 page)
9 September 2008Appointment Terminate, Director And Secretary Carole Louise Bates Logged Form (1 page)
8 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
8 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
3 September 2008Appointment Terminated Director tracy calderbank (1 page)
3 September 2008Director appointed brian hugh herald (2 pages)
3 September 2008Appointment Terminated Director christopher taylor (1 page)
3 September 2008Director appointed lisa jane brooks (2 pages)
3 September 2008Appointment terminated director christopher taylor (1 page)
3 September 2008Director appointed brian hugh herald (2 pages)
3 September 2008Director appointed lisa jane brooks (2 pages)
3 September 2008Appointment terminated director tracy calderbank (1 page)
15 May 2008Director appointed jennifer whittle (2 pages)
15 May 2008Director appointed jennifer whittle (2 pages)
27 March 2008Director appointed tracy calderbank (2 pages)
27 March 2008Director appointed sally ann bate (2 pages)
27 March 2008Director appointed sally ann bate (2 pages)
27 March 2008Director appointed tracy calderbank (2 pages)
18 March 2008Secretary appointed carole louise bates (2 pages)
18 March 2008Appointment Terminated Secretary raymond biggs (1 page)
18 March 2008Secretary appointed carole louise bates (2 pages)
18 March 2008Appointment Terminated Director margaret wilkinson (1 page)
18 March 2008Appointment terminated director margaret wilkinson (1 page)
18 March 2008Appointment terminated secretary raymond biggs (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Annual return made up to 31/08/07 (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Annual return made up to 31/08/07 (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
22 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Annual return made up to 31/08/06 (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Annual return made up to 31/08/06 (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 77 tong road little lever bolton lancashire BL3 1QG (1 page)
24 April 2006Registered office changed on 24/04/06 from: 77 tong road little lever bolton lancashire BL3 1QG (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
31 August 2005Incorporation (25 pages)
31 August 2005Incorporation (25 pages)