UKBizDB.co.uk

ASTLEY BRIDGE BOWLING GREEN COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astley Bridge Bowling Green Community Interest Company. The company was founded 129 years ago and was given the registration number 00044259. The firm's registered office is in LANCASHIRE. You can find them at Ivy Bank Road, Bolton, Lancashire, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:ASTLEY BRIDGE BOWLING GREEN COMMUNITY INTEREST COMPANY
Company Number:00044259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1895
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Ivy Bank Road, Bolton, Lancashire, BL1 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Bank Road, Bolton, Lancashire, BL1 7JH

Director01 January 2023Active
5 Alderley Avenue, Sharples, Bolton, BL1 7AU

Secretary06 May 2001Active
5 Alderley Avenue, Bolton, BL1 7AU

Secretary10 May 2006Active
108 Heatherfield Wilkinson Road, Astley Bridge, Bolton, BL1 7QF

Secretary30 April 1992Active
46 Hill View Court, Astley Bridge, Bolton, BL1 8NU

Secretary24 May 1995Active
16 Thornydyke Avenue, Bolton, BL1 7EN

Secretary29 January 2006Active
4 Florence Avenue, Bolton, BL1 8RG

Director14 May 2003Active
61 Hawaeden Street, Astley Bridge, Bolton,

Director05 April 1994Active
14 Neston Avenue, Astley Bridge, Bolton, BL1 8SQ

Director25 April 1994Active
18, Broad Oth Lane, Bolton, BL1 6RT

Director08 April 2009Active
18 Broad O The Lane, Bolton, BL1 6RT

Director24 November 2002Active
Ivy Bank Road, Bolton, Lancashire, BL1 7JH

Director20 April 2016Active
16 Whitegate Drive, Astley Bridge, Bolton, BL1 8SE

Director-Active
69 Timberbottom, Bradshaw, Bolton, BL2 3DQ

Director-Active
5 Alderley Avenue, Sharples, Bolton, BL1 7AU

Director29 April 1998Active
5 Alderley Avenue, Bolton, BL1 7AU

Director10 May 2006Active
104 Belmont Road, Bolton, BL1 7AN

Director12 May 1999Active
105 Bramhall Avenue, Bolton, BL2 4EX

Director11 May 2005Active
29 Neston Avenue, Astley Bridge, Bolton, BL1 8SQ

Director27 April 1995Active
Ivy Bank Road, Bolton, Lancashire, BL1 7JH

Director20 April 2011Active
25, Kimberley Road, Bolton, BL1 7HZ

Director08 April 2009Active
30, Broad Oth Lane, Bolton, BL1 6RT

Director08 April 2009Active
50, Primula Street, Bolton, England, BL1 8RE

Director17 April 2013Active
20 Cameron Street, Astley Bridge, Bolton, BL1 6RE

Director25 April 1994Active
12 Neston Avenue, Astley Bridge, Bolton, BL1 8SQ

Director-Active
Ivy Bank Road, Bolton, Lancashire, BL1 7JH

Director31 October 2018Active
108 Heatherfield Wilkinson Road, Astley Bridge, Bolton, BL1 7QF

Director-Active
193 Cox Green Road, Egerton, Bolton, BL7 9UZ

Director05 April 1994Active
18, Rosedale Avenue, Bolton, England, BL1 7EG

Director04 July 2012Active
2, Thornham Drive, Bolton, England, BL1 7RE

Director23 April 2014Active
Ivy Bank Road, Bolton, Lancashire, BL1 7JH

Director28 April 2010Active
7 Moss Lea, Bolton, BL1 6PL

Director26 April 2000Active
95 Cameron Street, Bolton, BL1 6RE

Director11 May 2005Active
90 Cameron Street, Bolton, BL1 7RU

Director14 May 2003Active
95 Cameron Street, Bolton, BL1 6RE

Director06 October 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Change account reference date company previous shortened.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Change account reference date company previous shortened.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.