Company NameBolton Hall Limited
Company StatusDissolved
Company Number06786990
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Christopher Thomas Bosonnet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleChartered Surveyor
Correspondence Address8a Main Street
Bolton-By-Bowland
Lancashire
BB7 4NW
Director NameMrs Joanne Marie Bosonnet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address8a Main Street
Bolton-By-Bowland
Lancashire
BB7 4NW
Director NameCharles Edward Winston Street
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Director NameMr Peter Christopher Robert Street
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY

Location

Registered AddressC/O Obs Recovery 106 Bradley House
Radcliffe Moor Road
Bolton
Lancashire
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£206,465
Cash£646
Current Liabilities£271,127

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Notice of final account prior to dissolution (17 pages)
23 September 2019Progress report in a winding up by the court (25 pages)
5 October 2018Progress report in a winding up by the court (34 pages)
2 August 2018Dissolution deferment (1 page)
15 June 2018Registered office address changed from C/O Refesh Recovery Limited West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9BD to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 15 June 2018 (2 pages)
28 September 2017Appointment of a liquidator (1 page)
28 September 2017Appointment of a liquidator (1 page)
1 September 2017Progress report in a winding up by the court (17 pages)
1 September 2017Progress report in a winding up by the court (17 pages)
2 August 2016Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to C/O Refesh Recovery Limited West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9BD on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to C/O Refesh Recovery Limited West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9BD on 2 August 2016 (1 page)
29 July 2016Appointment of a liquidator (2 pages)
29 July 2016Appointment of a liquidator (2 pages)
12 July 2016Dissolution deferment (1 page)
12 July 2016Dissolution deferment (1 page)
31 May 2016Return of final meeting of creditors (1 page)
31 May 2016Notice of final account prior to dissolution (1 page)
31 May 2016Notice of final account prior to dissolution (1 page)
3 March 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/02/2016 (21 pages)
3 March 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/02/2016 (21 pages)
10 April 2015INSOLVENCY:Progress report ends 01/02/2015 (22 pages)
10 April 2015INSOLVENCY:Progress report ends 01/02/2015 (22 pages)
3 April 2014Insolvency:liquidators' progress report 02/02/13 - 01/02/14 (21 pages)
3 April 2014Insolvency:liquidators' progress report 02/02/13 - 01/02/14 (21 pages)
11 April 2013Insolvency:joint liquidators' annual progress report as at 01/02/2013 (24 pages)
11 April 2013Insolvency:joint liquidators' annual progress report as at 01/02/2013 (24 pages)
16 February 2012Registered office address changed from Bolton Hall Farm Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4LT England on 16 February 2012 (2 pages)
16 February 2012Appointment of a liquidator (1 page)
16 February 2012Registered office address changed from Bolton Hall Farm Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4LT England on 16 February 2012 (2 pages)
16 February 2012Appointment of a liquidator (1 page)
23 November 2011Order of court to wind up (2 pages)
23 November 2011Order of court to wind up (2 pages)
24 June 2011Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 June 2011 (1 page)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 249,900
(16 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 249,900
(16 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 249,900
(16 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Appointment of Charles Edward Winston Street as a director (3 pages)
29 September 2010Particulars of variation of rights attached to shares (2 pages)
29 September 2010Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 September 2010 (2 pages)
29 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 249,900
(4 pages)
29 September 2010Appointment of Charles Edward Winston Street as a director (3 pages)
29 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 249,900
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 249,900
(4 pages)
29 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2010Change of share class name or designation (2 pages)
29 September 2010Appointment of Peter Christopher Robert Street as a director (3 pages)
29 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2010Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 September 2010 (2 pages)
29 September 2010Particulars of variation of rights attached to shares (2 pages)
29 September 2010Change of share class name or designation (2 pages)
29 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 249,900
(4 pages)
29 September 2010Appointment of Peter Christopher Robert Street as a director (3 pages)
29 September 2010Particulars of variation of rights attached to shares (2 pages)
29 September 2010Particulars of variation of rights attached to shares (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Christopher Thomas Bosonnet on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Joanne Marie Bosonnet on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Joanne Marie Bosonnet on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Christopher Thomas Bosonnet on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Christopher Thomas Bosonnet on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Joanne Marie Bosonnet on 1 January 2010 (2 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)