Bury
Lancashire
BL9 6NG
Secretary Name | Peter Sidney Sayers |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Baker |
Correspondence Address | 79 Milner Avenue Bury Lancashire BL9 6NG |
Director Name | Carol Anne Sayers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 79 Milner Avenue Bury Lancashire BL9 6NG |
Director Name | Michael John Royster |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 1995) |
Role | Bakery Engineer |
Correspondence Address | 48 Charlotte Street Balderstone Rochdale Lancashire OL16 4TJ |
Director Name | Ronald John Royster |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1995) |
Role | Bakery Engineer |
Correspondence Address | 33 Watling Street Bury Lancashire BL8 2JD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £487,869 |
Gross Profit | £170,409 |
Net Worth | £9,608 |
Cash | £3,841 |
Current Liabilities | £68,621 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 September 2006 | Dissolved (1 page) |
---|---|
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: units 10/11 dale street industrial estate radcliffe M22 1AD (1 page) |
6 February 2002 | Statement of affairs (6 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 April 1998 (11 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 June 1999 | Return made up to 19/04/99; full list of members
|
6 July 1998 | Return made up to 19/04/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
5 June 1997 | Return made up to 19/04/97; no change of members
|
18 November 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Full accounts made up to 30 April 1996 (9 pages) |
9 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
25 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |