Company NameBolton Lads And Girls Club Foundation
Company StatusDissolved
Company Number07215149
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 2010(14 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Harry Peers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Woodfold Hall Woodfold Park
Further Lane Mellor
Blackburn
Lancashire
BB2 7QA
Director NameMr David Steele Porter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurnthwaite Cottage Old Hall Lane
Lostock
Bolton
Greater Manchester
BL6 4LJ
Director NamePaul James Ernest Rink Obe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressAnglezarke Farm White Coppice
Chorley
Lancashire
PR6 9DF
Director NameMrs Laura Beatrice Nuttall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2014)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Fold Farm Lostock Lane
Bolton
Lancs
BL5 3LU

Location

Registered AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,576
Cash£1,576

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
18 March 2015Termination of appointment of Laura Beatrice Nuttall as a director on 3 June 2014 (1 page)
18 March 2015Termination of appointment of Laura Beatrice Nuttall as a director on 3 June 2014 (1 page)
18 March 2015Termination of appointment of Laura Beatrice Nuttall as a director on 3 June 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 7 April 2014 no member list (5 pages)
23 April 2014Annual return made up to 7 April 2014 no member list (5 pages)
23 April 2014Annual return made up to 7 April 2014 no member list (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 7 April 2013 no member list (5 pages)
20 May 2013Annual return made up to 7 April 2013 no member list (5 pages)
20 May 2013Annual return made up to 7 April 2013 no member list (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 7 April 2012 no member list (5 pages)
16 May 2012Annual return made up to 7 April 2012 no member list (5 pages)
16 May 2012Annual return made up to 7 April 2012 no member list (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 7 April 2011 no member list (5 pages)
9 May 2011Director's details changed for Mrs Laura Beatrice Nuttall on 7 April 2011 (2 pages)
9 May 2011Director's details changed for Mrs Laura Beatrice Nuttall on 7 April 2011 (2 pages)
9 May 2011Director's details changed for Mrs Laura Beatrice Nuttall on 7 April 2011 (2 pages)
9 May 2011Annual return made up to 7 April 2011 no member list (5 pages)
9 May 2011Annual return made up to 7 April 2011 no member list (5 pages)
9 September 2010Appointment of Mrs Laura Beatrice Nuttall as a director (3 pages)
9 September 2010Appointment of Mrs Laura Beatrice Nuttall as a director (3 pages)
24 June 2010Registered office address changed from Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT on 24 June 2010 (2 pages)
24 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
24 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
7 April 2010Incorporation (43 pages)
7 April 2010Incorporation (43 pages)