Company NameBolton Business Services Nw Limited
Company StatusDissolved
Company Number08642615
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip John Evans Keeling
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address50 Hopefold Drive
Walkden
Worsley
M28 3PN
Director NameMr Leslie Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address32 Otmoor Way
Royton
Oldham
OL2 6SE
Director NameMr Antony Charles Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 78 Royds Street
Tottington
Bury
Lancashire
BL8 3NH

Contact

Websitewww.boltonbusinessservices.co.uk/

Location

Registered Address2nd Floor 78 Royds Street
Tottington
Bury
Lancashire
BL8 3NH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Shareholders

1 at £1Antony Roberts
33.33%
Ordinary
1 at £1Leslie Smith
33.33%
Ordinary
1 at £1Philip Keeling
33.33%
Ordinary

Financials

Year2014
Net Worth£1,644
Cash£1,590
Current Liabilities£8,010

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
7 April 2016Director's details changed for Mr Antony Charles Roberts on 1 September 2015 (2 pages)
7 April 2016Director's details changed for Mr Antony Charles Roberts on 1 September 2015 (2 pages)
2 November 2015Registered office address changed from Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP to 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP to 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP to 2nd Floor 78 Royds Street Tottington Bury Lancashire BL8 3NH on 2 November 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Registered office address changed from 18 Larkfield Close Greenmount Bury BL8 4QJ England to Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP on 18 August 2014 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Registered office address changed from 18 Larkfield Close Greenmount Bury BL8 4QJ England to Office 11 the White House Business Centre 42-44 Chorley New Road Bolton BL1 4AP on 18 August 2014 (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 3
(26 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 3
(26 pages)