Company NameBolton I.T. Support Limited
Company StatusDissolved
Company Number03545553
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesG J S Computer Services Limited and Arrow Computer Services Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameAlbert Michael Walters
NationalityBritish
StatusClosed
Appointed09 September 2000(2 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address5 Thomason Fold
Edgworth
Bolton
Lancashire
BL7 0PD
Director NameWayne Banks
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 15 March 2016)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Broadhead Road
Edgworth
Bolton
BL7 0BN
Director NameMargaret Fraser Walters
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleSecretary
Correspondence Address5 Thomasson Fold
Turton
Bolton
Greater Manchester
BL7 0PD
Secretary NameGeoffrey Joseph Stott
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleComputer Engineer
Correspondence Address37 Bamford Street
Clayton
Manchester
Greater Manchester
M11 4FE
Director NameAlbert Michael Walters
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2002)
RoleComputer Engineer
Correspondence Address5 Thomason Fold
Edgworth
Bolton
Lancashire
BL7 0PD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs M.f. Walters
50.00%
Ordinary
25 at £1Mr Wayne Banks
25.00%
Ordinary
25 at £1Mrs Fiona Catherine Banks
25.00%
Ordinary

Financials

Year2014
Net Worth£12,122
Cash£3,916
Current Liabilities£4,081

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Voluntary strike-off action has been suspended (1 page)
28 August 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Wayne Banks on 15 April 2010 (2 pages)
9 May 2011Director's details changed for Wayne Banks on 15 April 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
7 May 2010Annual return made up to 14 April 2010 (14 pages)
7 May 2010Annual return made up to 14 April 2010 (14 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 May 2009Return made up to 14/04/09; full list of members (5 pages)
19 May 2009Return made up to 14/04/09; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2007Return made up to 14/04/07; no change of members (6 pages)
31 May 2007Return made up to 14/04/07; no change of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (6 pages)
1 August 2005Company name changed arrow computer services LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed arrow computer services LIMITED\certificate issued on 01/08/05 (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 April 2005Return made up to 14/04/05; full list of members (6 pages)
26 April 2005Return made up to 14/04/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 April 2004Return made up to 14/04/04; full list of members (6 pages)
26 April 2004Return made up to 14/04/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
19 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
19 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
19 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
17 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
10 March 2000Company name changed g j s computer services LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed g j s computer services LIMITED\certificate issued on 13/03/00 (2 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 July 1999Return made up to 14/04/99; full list of members (6 pages)
8 July 1999Return made up to 14/04/99; full list of members (6 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
20 April 1998Registered office changed on 20/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
14 April 1998Incorporation (16 pages)
14 April 1998Incorporation (16 pages)