Bury
Lancashire
BL9 7TH
Director Name | Denis Shackleton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(26 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 10 Horsham Close Bury Lancashire BL8 1XY |
Secretary Name | Denis Shackleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(26 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 10 Horsham Close Bury Lancashire BL8 1XY |
Director Name | Adrian Paul Timperley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 127 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Secretary Name | Adrian Paul Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 127 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Secretary Name | Anita Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2003) |
Role | Barrister |
Correspondence Address | 30 Hazelhurst Drive Middleton Manchester M24 6TL |
Secretary Name | Nicholas Edward Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wickentree Holt Norden Rochdale Lancashire OL12 7PQ |
Registered Address | C/O Tony Freeman & Co New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,582 |
Current Liabilities | £18,493 |
Latest Accounts | 28 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
2 May 2007 | Accounts for a dormant company made up to 28 August 2006 (6 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
18 July 2006 | Return made up to 26/10/05; full list of members (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 August 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 August 2004 (6 pages) |
26 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
17 September 2004 | Ad 02/07/03--------- £ si 333@1 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Return made up to 26/10/03; full list of members; amend (5 pages) |
17 September 2004 | Nc inc already adjusted 02/07/03 (1 page) |
1 July 2004 | Accounts for a small company made up to 28 August 2003 (7 pages) |
6 January 2004 | Return made up to 26/10/03; full list of members (6 pages) |
18 November 2003 | Resolutions
|
2 June 2003 | New secretary appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 28 August 2002 (5 pages) |
14 March 2003 | Return made up to 26/10/02; full list of members
|
3 March 2003 | Secretary resigned (1 page) |
7 January 2003 | Accounting reference date extended from 28/02/02 to 28/08/02 (1 page) |
8 May 2002 | New secretary appointed (1 page) |
28 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
20 March 2001 | Return made up to 26/10/00; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 February 2000 | Return made up to 26/10/99; full list of members (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 164 manchester road chorlton manchester M16 0DZ (1 page) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 November 1998 | Return made up to 26/10/98; no change of members
|
11 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
1 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
2 November 1995 | Return made up to 26/10/95; full list of members
|