Company NameBolton Active Disability Group For Everyone
Company StatusDissolved
Company Number06858516
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Anthony George John Williams Joseph Stephenson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Kent Court
Bolton
Lancashire
BL1 2LW
Director NameMrs Carlene Evans
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Campbell Street
Farnworth
Bolton
Lancashire
BL4 7HN
Director NameMr Ian John Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Doyle Road
Hunger Hill
Bolton
Lancashire
BL3 4SA
Director NamePablo Rees Mortby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleVolunteer
Correspondence Address54 St. Gregorys Close
Farnworth
Bolton
Lancashire
BL4 9PG
Director NameMs Carla Marie Woods
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenbank
Farnworth
Bolton
Lancashire
BL4 7JF
Secretary NameMr Ian John Cooper
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Doyle Road
Bolton
Greater Manchester
BL3 4SA
Director NameMrs Jane Anne Grundy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2011)
RoleTherapeutic Carer
Country of ResidenceUnited Kingdom
Correspondence Address2 Frankford Square
Bolton
Lancashire
BL1 6HG

Location

Registered AddressThe Bolton Hub
Bold Street
Bolton
Lancs
BL1 1LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,372
Net Worth£9,341
Cash£7,427
Current Liabilities£1,008

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 4 December 2012 no member list (3 pages)
4 December 2012Annual return made up to 4 December 2012 no member list (3 pages)
4 December 2012Annual return made up to 4 December 2012 no member list (3 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2012Memorandum and Articles of Association (21 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2012Memorandum and Articles of Association (21 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 May 2012Registered office address changed from C/O Ian Cooper 9 St Andrews Court Chancery Lane Bolton Lancashire BL1 1LD England on 10 May 2012 (1 page)
10 May 2012Termination of appointment of Ian Cooper as a director (1 page)
10 May 2012Termination of appointment of Ian Cooper as a director (1 page)
10 May 2012Registered office address changed from C/O Ian Cooper 9 St Andrews Court Chancery Lane Bolton Lancashire BL1 1LD England on 10 May 2012 (1 page)
30 March 2012Annual return made up to 25 March 2012 no member list (5 pages)
30 March 2012Annual return made up to 25 March 2012 no member list (5 pages)
29 March 2012Termination of appointment of Ian Cooper as a secretary (1 page)
29 March 2012Termination of appointment of Ian Cooper as a secretary (1 page)
17 January 2012Termination of appointment of Jane Grundy as a director (1 page)
17 January 2012Termination of appointment of Jane Grundy as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
9 May 2011Annual return made up to 25 March 2011 no member list (6 pages)
9 May 2011Annual return made up to 25 March 2011 no member list (6 pages)
9 May 2011Appointment of Mrs Jane Anne Grundy as a director (2 pages)
9 May 2011Appointment of Mrs Jane Anne Grundy as a director (2 pages)
6 May 2011Appointment of Mrs Carlene Evans as a director (2 pages)
6 May 2011Registered office address changed from 39 Doyle Road Bolton Lancashire BL3 4SA on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Carla Woods as a director (1 page)
6 May 2011Appointment of Mrs Carlene Evans as a director (2 pages)
6 May 2011Registered office address changed from 39 Doyle Road Bolton Lancashire BL3 4SA on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Carla Woods as a director (1 page)
6 May 2011Registered office address changed from 39 Doyle Road Bolton Lancashire BL3 4SA on 6 May 2011 (1 page)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 April 2010Director's details changed for Carla Marie Woods on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony George John Williams Joseph Stephenson on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Mr Ian John Cooper on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Ian John Cooper on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Pablo Mortby as a director (1 page)
9 April 2010Director's details changed for Mr Ian John Cooper on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony George John Williams Joseph Stephenson on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Ian John Cooper on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Ian John Cooper on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 no member list (4 pages)
9 April 2010Termination of appointment of Pablo Mortby as a director (1 page)
9 April 2010Director's details changed for Mr Ian John Cooper on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Carla Marie Woods on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony George John Williams Joseph Stephenson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Carla Marie Woods on 9 April 2010 (2 pages)
25 March 2009Incorporation (32 pages)
25 March 2009Incorporation (32 pages)