Company NameNew Bury Saw Mill Company,Limited(The)
Company StatusDissolved
Company Number00021597
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameWilliam Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameSean Joseph Rourke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(98 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address18 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Secretary NameWilliam Terrance Hughes
NationalityBritish
StatusClosed
Appointed31 March 2000(98 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameMr Edwin Broomhead
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address11 Duxbury Hall Road
Duxbury
Chorley
Lancashire
PR7 4AT
Director NameMr Michael John Devlin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 1999)
RoleManaging Director
Correspondence Address2 Moss Bank Moss Lane
Coppull
Chorley
Lancashire
PR7 5UT
Director NameMr Alan James Meeney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(90 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address7 Hawthorne Close
Clayton Le Woods
Chorley
Lancashire
PR6 7JL
Director NameMr John Graham Walsh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 January 1993)
RoleFinancial Director
Correspondence Address9 Duxbury Hall Road
Chorley
Lancashire
PR7 4AT
Secretary NameWilliam Terrance Hughes
NationalityBritish
StatusResigned
Appointed14 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameMr John Hoyles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7, Ealing Grove
Chorley
Lancashire
PR6 8UH
Secretary NameBarbara Lea
NationalityBritish
StatusResigned
Appointed08 December 1993(92 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameBarbara Lea
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1999)
RoleSecretary
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ

Location

Registered AddressSouth Langworthy Rd
Salford
M5 2PX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Application for striking-off (1 page)
19 May 2000Return made up to 14/05/00; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
15 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 June 1999Director resigned (1 page)
6 June 1999Return made up to 14/05/99; no change of members (5 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (11 pages)
25 May 1999Auditor's resignation (2 pages)
25 May 1999New director appointed (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 June 1998Return made up to 14/05/98; full list of members (6 pages)
7 August 1997New director appointed (2 pages)
6 June 1997Return made up to 14/05/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (14 pages)