Bury
Lancashire
BL9 6HN
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(22 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Isaac Behar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 26 Queens Grove London NW8 6HJ |
Director Name | Louise Behar |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 26 Queens Grove London NW8 6HJ |
Director Name | Clarisse Laurier |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 16 Cumberland Terrace London NW1 4HS |
Director Name | Roy Laurier |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 16 Cumberland Terrace London NW1 4HS |
Director Name | Alan Roberts |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 February 2005) |
Role | Sales Executive |
Correspondence Address | 72 Church View Gardens Kinver West Midlands DY7 6EE |
Secretary Name | Louise Behar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 26 Queens Grove London NW8 6HJ |
Director Name | Madge Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Church View Gardens Kinver West Midlands DY7 6EE |
Secretary Name | Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 72 Church View Gardens Kinver West Midlands DY7 6EE |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Torben Villumsen |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 11 Albany Road Wilmslow Cheshire SK9 6LL |
Registered Address | Alan Roberts (Midlands) Ltd Barton Dock Road Stretford Manchester M32 0YL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
6 November 2006 | Resolutions
|
13 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 21 July 2005 (9 pages) |
4 January 2006 | Accounting reference date shortened from 21/07/06 to 31/12/05 (1 page) |
24 November 2005 | Accounting reference date extended from 30/04/05 to 21/07/05 (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: barton dock road stretford manchester M32 0YL (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of debenture register (1 page) |
28 September 2005 | Return made up to 11/07/05; full list of members (3 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: unit E6 the wallows industrial estate pens pool avenue brierley hill west midlands DY5 1QA (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
22 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
30 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 11/07/96; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
14 November 1995 | Return made up to 11/07/95; no change of members (4 pages) |
14 June 1995 | Return made up to 11/07/94; full list of members
|
1 October 1993 | Company name changed m laurier & sons (midlands) limi ted\certificate issued on 04/10/93 (2 pages) |