BOLTON CAR CENTRE LIMITED

Register to unlock more data on OkredoRegister

BOLTON CAR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01560396

Incorporation date

11/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin, 100 Barbirolli Square, Manchester, Greater Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1981)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon17/12/2025
Application to strike the company off the register
dot icon24/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon24/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Satisfaction of charge 70 in full
dot icon02/12/2024
Satisfaction of charge 67 in full
dot icon02/12/2024
Satisfaction of charge 69 in full
dot icon02/12/2024
Satisfaction of charge 65 in full
dot icon21/11/2024
Registered office address changed from 701 Manchester Road Bury BL9 9US England to C/O Xeinadin 100 Barbirolli Square Manchester Greater Manchester M2 3BD on 2024-11-21
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/11/2022
Registered office address changed from 1 Kay Johnson Gee City Road East Manchester M15 4PN England to 701 Manchester Road Bury BL9 9US on 2022-11-23
dot icon16/09/2022
Registered office address changed from 701 Manchester Road Bury BL9 9US England to 1 Kay Johnson Gee City Road East Manchester M15 4PN on 2022-09-16
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon08/03/2022
Registered office address changed from Bcc Group Administration Bcc Citroen Higher Bridge Street Bolton BL1 2HF England to 701 Manchester Road Bury BL9 9US on 2022-03-08
dot icon28/02/2022
Satisfaction of charge 27 in full
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Satisfaction of charge 28 in full
dot icon27/04/2021
Satisfaction of charge 32 in full
dot icon27/04/2021
Satisfaction of charge 66 in full
dot icon27/04/2021
Satisfaction of charge 68 in full
dot icon27/04/2021
Satisfaction of charge 54 in full
dot icon27/04/2021
Satisfaction of charge 33 in full
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Director's details changed for Michael John Holt on 2019-06-10
dot icon29/04/2019
Satisfaction of charge 65 in part
dot icon29/04/2019
Satisfaction of charge 015603960071 in part
dot icon29/04/2019
Satisfaction of charge 27 in part
dot icon04/04/2019
Registered office address changed from Bcc Group Administration Hypatia Street Bolton BL2 6AA England to Bcc Group Administration Bcc Citroen Higher Bridge Street Bolton BL1 2HF on 2019-04-04
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/12/2018
Statement of capital following an allotment of shares on 1985-05-20
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon28/07/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon10/07/2017
Full accounts made up to 2017-01-31
dot icon03/05/2017
Registered office address changed from Bcc Group Administration Tottington Road Bury Lancashire BL8 1SW to Bcc Group Administration Hypatia Street Bolton BL2 6AA on 2017-05-03
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/07/2016
Full accounts made up to 2016-01-31
dot icon11/07/2016
Registration of charge 015603960071, created on 2016-07-11
dot icon12/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/03/2016
Satisfaction of charge 30 in full
dot icon26/03/2016
Satisfaction of charge 45 in full
dot icon26/03/2016
Satisfaction of charge 44 in full
dot icon26/03/2016
Satisfaction of charge 46 in full
dot icon26/03/2016
Satisfaction of charge 47 in full
dot icon26/03/2016
Satisfaction of charge 50 in full
dot icon26/03/2016
Satisfaction of charge 51 in full
dot icon26/03/2016
Satisfaction of charge 48 in full
dot icon26/03/2016
Satisfaction of charge 49 in full
dot icon26/03/2016
Satisfaction of charge 53 in full
dot icon26/03/2016
Satisfaction of charge 56 in full
dot icon26/03/2016
Satisfaction of charge 52 in full
dot icon26/03/2016
Satisfaction of charge 59 in full
dot icon26/03/2016
Satisfaction of charge 61 in full
dot icon26/03/2016
Satisfaction of charge 62 in full
dot icon26/03/2016
Satisfaction of charge 57 in full
dot icon26/03/2016
Satisfaction of charge 35 in full
dot icon26/03/2016
Satisfaction of charge 36 in full
dot icon26/03/2016
Satisfaction of charge 63 in full
dot icon26/03/2016
Satisfaction of charge 34 in full
dot icon26/03/2016
Satisfaction of charge 39 in full
dot icon26/03/2016
Satisfaction of charge 37 in full
dot icon26/03/2016
Satisfaction of charge 38 in full
dot icon26/03/2016
Satisfaction of charge 40 in full
dot icon26/03/2016
Satisfaction of charge 41 in full
dot icon26/03/2016
Satisfaction of charge 42 in full
dot icon26/03/2016
Satisfaction of charge 43 in full
dot icon09/03/2016
Satisfaction of charge 64 in full
dot icon12/08/2015
Full accounts made up to 2015-01-31
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2014-01-31
dot icon25/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/02/2014
Auditor's resignation
dot icon30/08/2013
Full accounts made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-01-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon18/08/2011
Full accounts made up to 2011-01-31
dot icon28/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2010-01-31
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 70
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 69
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 66
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 65
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 67
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 68
dot icon28/10/2009
Full accounts made up to 2009-01-31
dot icon14/04/2009
Appointment terminated director and secretary maxine croft
dot icon08/04/2009
Resolutions
dot icon02/04/2009
Return made up to 19/03/09; full list of members
dot icon02/07/2008
Full accounts made up to 2008-01-31
dot icon09/04/2008
Return made up to 19/03/08; full list of members
dot icon19/03/2008
Appointment terminated director richard southern
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Gbp ic 17000/14000\06/03/08\gbp sr 3000@1=3000\
dot icon17/03/2008
Resolutions
dot icon17/03/2008
Declaration of assistance for shares acquisition
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon03/01/2008
£ ic 20000/17000 03/12/07 £ sr 3000@1=3000
dot icon03/01/2008
Resolutions
dot icon05/09/2007
Full accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-01-31
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon14/09/2005
Full accounts made up to 2005-01-31
dot icon26/08/2005
Director resigned
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Return made up to 19/03/05; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Full accounts made up to 2004-01-31
dot icon06/04/2004
Return made up to 19/03/04; full list of members
dot icon01/08/2003
Full accounts made up to 2003-01-31
dot icon04/04/2003
Return made up to 19/03/03; full list of members
dot icon02/03/2003
Resolutions
dot icon23/12/2002
Accounting reference date extended from 30/11/02 to 31/01/03
dot icon06/07/2002
Full accounts made up to 2001-11-30
dot icon08/05/2002
Return made up to 19/03/02; full list of members
dot icon01/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon04/05/2001
Full accounts made up to 2000-11-30
dot icon18/04/2001
Return made up to 19/03/01; full list of members
dot icon16/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon06/09/2000
Full accounts made up to 1999-11-30
dot icon27/03/2000
Return made up to 19/03/00; full list of members
dot icon27/10/1999
Particulars of mortgage/charge
dot icon09/09/1999
New director appointed
dot icon23/08/1999
Full accounts made up to 1998-11-30
dot icon30/03/1999
Return made up to 19/03/99; full list of members
dot icon20/01/1999
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/05/1998
Full accounts made up to 1997-11-30
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon29/04/1998
Return made up to 19/03/98; full list of members
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Resolutions
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 62 chorley new road bolton lancashire BL1 4BY
dot icon17/11/1997
Accounts for a medium company made up to 1996-11-30
dot icon16/06/1997
Secretary resigned
dot icon20/05/1997
New secretary appointed
dot icon17/03/1997
Return made up to 19/03/97; no change of members
dot icon17/02/1997
New director appointed
dot icon12/09/1996
Full accounts made up to 1995-11-30
dot icon14/05/1996
Return made up to 19/03/96; full list of members
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed
dot icon10/01/1996
Full accounts made up to 1994-11-30
dot icon08/01/1996
Return made up to 19/03/95; no change of members
dot icon03/11/1995
Registered office changed on 03/11/95 from: whitelegge street tottington road bury greater manchester BL8 1SW
dot icon01/09/1995
Registered office changed on 01/09/95 from: 204 bury road bolton BL1
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Registered office changed on 19/07/95 from: bolton car centre folds road bolton manchester
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon09/08/1994
Accounts for a medium company made up to 1993-12-31
dot icon07/07/1994
Return made up to 19/03/94; no change of members
dot icon06/06/1994
Particulars of mortgage/charge
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Return made up to 19/03/93; full list of members
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Accounts for a medium company made up to 1991-12-31
dot icon02/06/1993
Accounts for a medium company made up to 1990-12-31
dot icon17/05/1993
Particulars of mortgage/charge
dot icon10/11/1992
Return made up to 19/03/92; change of members
dot icon08/10/1992
Director resigned
dot icon20/07/1992
Particulars of mortgage/charge
dot icon01/04/1992
Particulars of mortgage/charge
dot icon25/09/1991
Full accounts made up to 1990-05-31
dot icon25/09/1991
Return made up to 19/03/91; no change of members
dot icon16/09/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon08/11/1990
Particulars of mortgage/charge
dot icon11/06/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Full accounts made up to 1989-05-31
dot icon02/04/1990
Return made up to 19/03/90; full list of members
dot icon07/12/1989
Particulars of mortgage/charge
dot icon22/06/1989
Particulars of mortgage/charge
dot icon19/05/1989
New secretary appointed
dot icon26/04/1989
Accounts for a small company made up to 1988-05-31
dot icon26/04/1989
Return made up to 28/02/89; full list of members
dot icon21/09/1988
Particulars of mortgage/charge
dot icon02/08/1988
Particulars of mortgage/charge
dot icon25/02/1988
Full accounts made up to 1987-05-31
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon02/06/1987
Particulars of mortgage/charge
dot icon28/05/1987
Declaration of satisfaction of mortgage/charge
dot icon28/05/1987
Declaration of satisfaction of mortgage/charge
dot icon19/05/1987
Declaration of satisfaction of mortgage/charge
dot icon07/05/1987
Declaration of satisfaction of mortgage/charge
dot icon07/05/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Particulars of mortgage/charge
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon09/02/1987
Particulars of mortgage/charge
dot icon06/02/1987
Full accounts made up to 1986-05-31
dot icon06/02/1987
Return made up to 14/11/86; full list of members
dot icon17/10/1986
Particulars of mortgage/charge
dot icon17/10/1986
Particulars of mortgage/charge
dot icon15/11/1985
Increase in nominal capital
dot icon14/02/1982
Memorandum and Articles of Association
dot icon17/12/1981
Certificate of change of name
dot icon11/05/1981
Incorporation
dot icon11/05/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-41 *

* during past year

Number of employees

25
2022
change arrow icon-20.12 % *

* during past year

Cash in Bank

£542,681.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
740.79K
-
0.00
679.33K
-
2022
25
240.50K
-
18.06M
542.68K
-
2022
25
240.50K
-
18.06M
542.68K
-

Employees

2022

Employees

25 Descended-62 % *

Net Assets(GBP)

240.50K £Descended-67.53 % *

Total Assets(GBP)

-

Turnover(GBP)

18.06M £Ascended- *

Cash in Bank(GBP)

542.68K £Descended-20.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Xanthe Olivia
Director
30/11/1996 - 02/08/2005
4
Hughes, Roger
Director
16/03/1998 - 08/12/2005
-
Croft, Maxine Lynda
Director
08/07/1999 - 03/04/2009
5
Southern, Richard Peter
Director
16/03/1998 - 06/03/2008
1
Croft, Maxine Lynda
Secretary
09/12/2005 - 03/04/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1
COLORS & EFFECTS UK LIMITED3 High View Road, South Normanton, Derbyshire DE55 2DT
Dissolved

Category:

Wholesale of chemical products

Comp. code:

11082095

Reg. date:

24/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTON CAR CENTRE LIMITED

BOLTON CAR CENTRE LIMITED is an(a) Dissolved company incorporated on 11/05/1981 with the registered office located at C/O Xeinadin, 100 Barbirolli Square, Manchester, Greater Manchester M2 3BD. There is currently no active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON CAR CENTRE LIMITED?

toggle

BOLTON CAR CENTRE LIMITED is currently Dissolved. It was registered on 11/05/1981 and dissolved on 17/03/2026.

Where is BOLTON CAR CENTRE LIMITED located?

toggle

BOLTON CAR CENTRE LIMITED is registered at C/O Xeinadin, 100 Barbirolli Square, Manchester, Greater Manchester M2 3BD.

What does BOLTON CAR CENTRE LIMITED do?

toggle

BOLTON CAR CENTRE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BOLTON CAR CENTRE LIMITED have?

toggle

BOLTON CAR CENTRE LIMITED had 25 employees in 2022.

What is the latest filing for BOLTON CAR CENTRE LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.