Company NameRichard Cort (Bury) Limited
Company StatusDissolved
Company Number02475732
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NameProducetex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Thomas Cort
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(1 year, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 23 October 2018)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameJennifer Kay
NationalityBritish
StatusClosed
Appointed31 July 2002(12 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressElton Banks Farm
Burnley Road
Edenfield
Bury
BL0 0QT
Director NameMrs Carole Cort
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 year, 2 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameMrs Carole Cort
NationalityBritish
StatusResigned
Appointed20 May 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NameTimothy Raymond Bagnall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NamePaul Sewell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 April 1998)
RoleOperations Director
Correspondence Address12 St Josephs Avenue
Whitefield
Manchester
Secretary NameTimothy Raymond Bagnall
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameKeith Barnacle
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameKeith Barnacle
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director NameDavid Leslie Clarke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2006)
RoleGeneral Manager
Correspondence Address50 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH

Contact

Websitehatfields-chryslergroup.co.uk
Email address[email protected]
Telephone0161 7679900
Telephone regionManchester

Location

Registered Address701 Manchester Road
Blackford Bridge
Bury
Lancashire
BL9 9US
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard T. Cort (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 2003Delivered on: 9 January 2003
Persons entitled: First National Bank PLC

Classification: Mortgage debenture by deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 March 1991Delivered on: 21 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 March 2002Delivered on: 5 March 2002
Satisfied on: 4 January 2003
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 1997Delivered on: 20 June 1997
Satisfied on: 19 November 2002
Persons entitled: Nws Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1993Delivered on: 30 January 1993
Satisfied on: 8 March 2002
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £54,992.80 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M9C).
Fully Satisfied
25 January 1991Delivered on: 1 February 1991
Satisfied on: 7 November 1993
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 20/05/09; full list of members (3 pages)
15 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 20/05/08; full list of members (3 pages)
3 July 2008Return made up to 20/05/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 20/05/07; full list of members (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 20/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
1 September 2006Return made up to 20/05/06; full list of members (7 pages)
1 September 2006Return made up to 20/05/06; full list of members (7 pages)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 20/05/05; full list of members (2 pages)
3 June 2005Return made up to 20/05/05; full list of members (2 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
3 July 2003Full accounts made up to 7 January 2003 (12 pages)
3 July 2003Full accounts made up to 7 January 2003 (12 pages)
3 July 2003Full accounts made up to 7 January 2003 (12 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
15 May 2003Return made up to 20/05/03; full list of members (7 pages)
15 May 2003Return made up to 20/05/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (1 page)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Return made up to 20/05/01; full list of members (7 pages)
11 June 2001Return made up to 20/05/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 December 1999 (13 pages)
21 September 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Return made up to 20/05/00; full list of members (7 pages)
7 June 2000Return made up to 20/05/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
11 June 1999Return made up to 20/05/99; full list of members (9 pages)
11 June 1999Return made up to 20/05/99; full list of members (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
2 July 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 July 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 June 1997Particulars of mortgage/charge (11 pages)
20 June 1997Particulars of mortgage/charge (11 pages)
9 June 1997Return made up to 20/05/97; full list of members (10 pages)
9 June 1997Return made up to 20/05/97; full list of members (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1996Return made up to 20/05/96; full list of members (12 pages)
12 June 1996Return made up to 20/05/96; full list of members (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995Return made up to 20/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 1995Return made up to 20/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 March 1994Accounts for a small company made up to 31 December 1993 (8 pages)
15 March 1994Accounts for a small company made up to 31 December 1993 (8 pages)
10 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
10 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
28 September 1992Accounts for a medium company made up to 31 December 1991 (11 pages)
28 September 1992Accounts for a medium company made up to 31 December 1991 (11 pages)
28 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
28 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
15 March 1990Memorandum and Articles of Association (8 pages)
15 March 1990Memorandum and Articles of Association (8 pages)