Company NameBolton Skillcentre Limited
Company StatusDissolved
Company Number06140317
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameMerseyside Works Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2014(7 years, 5 months after company formation)
Appointment Duration1 year (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 18 August 2015)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMrs Debra Lynne Woodruff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeconomic-solutions.co.uk
Telephone0845 6037053
Telephone regionUnknown

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (2 pages)
22 April 2015Application to strike the company off the register (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
23 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
23 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
23 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
1 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
1 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
1 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
22 May 2013Change of name notice (2 pages)
22 May 2013Change of name notice (2 pages)
22 May 2013Company name changed merseyside works LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
22 May 2013Company name changed merseyside works LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 7 March 2012 (1 page)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 7 March 2012 (2 pages)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 7 March 2012 (2 pages)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 7 March 2012 (1 page)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 7 March 2012 (1 page)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 7 March 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
18 June 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: lee house 90 great bridgewater street manchester M1 5JW (1 page)
22 May 2007Registered office changed on 22/05/07 from: lee house 90 great bridgewater street manchester M1 5JW (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
6 March 2007Incorporation (9 pages)
6 March 2007Incorporation (9 pages)