About

Registered Number: 06056588
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: Senate House, Deane Road, Bolton, BL3 5AB,

 

Having been setup in 2007, The University of Bolton Enterprises Company Ltd are based in Bolton, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Duncan, Susan, Blower, John Hilton, Cornthwaite, Alan, Johnson, Samantha Jane, Liber, Oleg, Professor, Siores, Elias at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWER, John Hilton 29 May 2007 31 July 2009 1
CORNTHWAITE, Alan 29 May 2007 31 March 2010 1
JOHNSON, Samantha Jane 29 May 2007 31 March 2010 1
LIBER, Oleg, Professor 29 May 2007 31 March 2010 1
SIORES, Elias 29 May 2007 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Susan 17 January 2007 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2009
353 - Register of members 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 16 May 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363s - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 08 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.