Company NameBury Recycling Limited
Company StatusDissolved
Company Number02697120
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NamePamela Elaine Bradshaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressLowes Barn Cottage
Limefield
Bury
BL9 6PL
Director NameWilliam Bradshaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleProduction Manager
Correspondence AddressLowes Barn Cottage
Limefield
Bury
BL9 6PL
Secretary NameCaroline Price
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Director NameAnne Tracey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 24 November 1998)
RoleSecretary
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Director NameWilliam Henry Tracey
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 24 November 1998)
RoleWarehouse Manager
Correspondence Address8 Cotswold Crescent
Bury
Lancashire
BL8 1QJ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressParadise Mill
John Street
Bury
BL9 0NH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
6 March 1997Return made up to 13/03/97; no change of members (4 pages)
28 January 1997Accounts made up to 31 March 1996 (8 pages)
20 September 1996Secretary's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
22 May 1996Return made up to 13/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 May 1995Return made up to 13/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(4 pages)