Company NameBolton Leisure Limited
Company StatusDissolved
Company Number06677149
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dorothy Ann Ogden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 05 July 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Mawdsley St
Bolton
Lancasyire
BL1 1LL
Director NameMr Paul Murton Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressJ 2 25 Mawdsley Street
Bolton
Manchester
BL1 1LL
Secretary NameDorothy Ann Ogden
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Durden Mews
Shaw
Oldham
OL2 8PT
Director NameRussell Page
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2009)
RoleConsultant
Correspondence AddressSwallow House Bills Street
Dalaston
West Midlands
WS10 8XB
Director NameMrs Carol Rialas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pendlebury Close
Longton
Preston
Lancashire
PR4 5YT

Contact

Websitej2bolton.com

Location

Registered Address25 Mawdsley Street
Bolton
Lancashire
BL1 1LL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Greengate Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,590
Cash£11,735
Current Liabilities£12,816

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
11 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 January 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
8 January 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (16 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

Statement of capital on 2015-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

Statement of capital on 2015-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Termination of appointment of Carol Rialas as a director (2 pages)
25 March 2011Appointment of Dorothy Ann Ogden as a director (3 pages)
25 March 2011Termination of appointment of Dorothy Ogden as a secretary
  • ANNOTATION This document is an exact duplicate of a TM02 registered on 01/03/2011.
(3 pages)
25 March 2011Termination of appointment of Carol Rialas as a director (2 pages)
25 March 2011Termination of appointment of Dorothy Ogden as a secretary
  • ANNOTATION This document is an exact duplicate of a TM02 registered on 01/03/2011.
(3 pages)
25 March 2011Appointment of Dorothy Ann Ogden as a director (3 pages)
1 March 2011Termination of appointment of Dorothy Ogden as a secretary (2 pages)
1 March 2011Termination of appointment of Dorothy Ogden as a secretary (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Dorothy Ann Ogden on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Dorothy Ann Ogden on 19 October 2009 (1 page)
2 October 2009Director's change of particulars / carol rialas / 09/06/2009 (1 page)
2 October 2009Director's change of particulars / carol rialas / 09/06/2009 (1 page)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
17 June 2009Appointment terminated director russell page (2 pages)
17 June 2009Director appointed carol rialas (4 pages)
17 June 2009Appointment terminated director russell page (2 pages)
17 June 2009Director appointed carol rialas (4 pages)
15 May 2009Appointment terminated director paul roberts (1 page)
15 May 2009Appointment terminated director paul roberts (1 page)
7 May 2009Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
7 May 2009Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
17 March 2009Director appointed russell page (2 pages)
17 March 2009Director appointed russell page (2 pages)
20 August 2008Incorporation (17 pages)
20 August 2008Incorporation (17 pages)