Company NameBolton Community Association Ltd
Company StatusDissolved
Company Number05818690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Secretary NameBilal Mahmood
NationalityPakistani
StatusClosed
Appointed17 May 2006(1 day after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address3 Rudford Gardens
Bolton
Lancashire
BL3 2UD
Director NameMr Zafar Iqbal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(7 months after company formation)
Appointment Duration10 years, 8 months (closed 29 August 2017)
RoleProprietor
Country of ResidenceEngland
Correspondence Address3 Southwood Close
Bolton
BL3 2DJ
Director NameMr Fazal Mujadad Khan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(7 years after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2017)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address288 Crescent Road
Great Lever
Bolton
BL3 2LZ
Director NameMr Mudasir Ahmed Dean
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Somerton Road
Bolton
Manchester
BL2 6LL
Director NameMr Fazal Mujadad Khan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 day after company formation)
Appointment Duration7 months (resigned 15 December 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address288 Crescent Road
Bolton
Lancashire
BL3 2LZ
Director NameMohammed Khezar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(7 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Green Lane
Bolton
BL3 2LD
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Telephone01204 523355
Telephone regionBolton

Location

Registered AddressNightingale Community Centre
Nightingale Walk
Off Rishton Lane
Bolton
BL3 2BN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,260
Cash£1,570
Current Liabilities£5,373

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
6 April 2017Termination of appointment of Mohammed Khezar as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of Mohammed Khezar as a director on 24 March 2017 (1 page)
21 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
16 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
21 August 2015Annual return made up to 16 May 2015 no member list (5 pages)
21 August 2015Annual return made up to 16 May 2015 no member list (5 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 16 May 2014 no member list (5 pages)
5 June 2014Annual return made up to 16 May 2014 no member list (5 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
17 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
17 June 2013Appointment of Mr Fazal Mujadad Khan as a director (2 pages)
17 June 2013Appointment of Mr Fazal Mujadad Khan as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 May 2013Termination of appointment of Mudasir Dean as a director (1 page)
15 May 2013Termination of appointment of Mudasir Dean as a director (1 page)
27 June 2012Annual return made up to 16 May 2012 no member list (5 pages)
27 June 2012Annual return made up to 16 May 2012 no member list (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 16 May 2011 no member list (5 pages)
21 July 2011Annual return made up to 16 May 2011 no member list (5 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Director's details changed for Mr Zafar Iqbal on 16 May 2010 (2 pages)
24 August 2010Director's details changed for Mohammed Khezar on 16 May 2010 (2 pages)
24 August 2010Director's details changed for Mr Zafar Iqbal on 16 May 2010 (2 pages)
24 August 2010Director's details changed for Mohammed Khezar on 16 May 2010 (2 pages)
24 August 2010Annual return made up to 16 May 2010 no member list (5 pages)
24 August 2010Annual return made up to 16 May 2010 no member list (5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 September 2009Annual return made up to 16/05/09 (15 pages)
18 September 2009Annual return made up to 16/05/09 (15 pages)
14 September 2009Annual return made up to 16/05/08 (14 pages)
14 September 2009Annual return made up to 16/05/08 (14 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 January 2008Annual return made up to 16/05/07
  • 363(287) ‐ Registered office changed on 22/01/08
(4 pages)
22 January 2008Annual return made up to 16/05/07
  • 363(287) ‐ Registered office changed on 22/01/08
(4 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
16 May 2006Incorporation (15 pages)
16 May 2006Incorporation (15 pages)