About

Registered Number: 02602762
Date of Incorporation: 18/04/1991 (34 years ago)
Company Status: Active
Registered Address: Unit 7, Green Acre Park The Valley, Bolton, Lancashire, BL1 8HN

 

Having been setup in 1991, Bolton Wholesale Park Ltd have registered office in Bolton, Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Longworth, Debra, Longworth, Graham, Hayton, Mark Thomas at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGWORTH, Debra 24 April 2019 - 1
HAYTON, Mark Thomas 22 April 1991 22 November 2000 1
Secretary Name Appointed Resigned Total Appointments
LONGWORTH, Graham 22 April 1991 01 May 1993 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AP01 - Appointment of director 12 May 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
AA - Annual Accounts 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 29 April 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 December 2001
RESOLUTIONS - N/A 08 November 2001
169 - Return by a company purchasing its own shares 08 November 2001
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
287 - Change in situation or address of Registered Office 07 February 2001
225 - Change of Accounting Reference Date 02 February 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 18 May 2000
395 - Particulars of a mortgage or charge 02 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 08 March 1994
288 - N/A 06 December 1993
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 14 July 1993
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 1992
363s - Annual Return 24 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1992
395 - Particulars of a mortgage or charge 15 June 1991
RESOLUTIONS - N/A 07 May 1991
MEM/ARTS - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
287 - Change in situation or address of Registered Office 07 May 1991
CERTNM - Change of name certificate 30 April 1991
CERTNM - Change of name certificate 30 April 1991
NEWINC - New incorporation documents 18 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2000 Outstanding

N/A

Legal charge 12 July 1993 Outstanding

N/A

Legal charge 12 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.