Company NameBury Construction Co. Limited
Company StatusDissolved
Company Number02856553
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Nigel Duncan Cole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2000)
RoleLeasing Manager
Correspondence Address6 Green Park Close
Greenmount
Bury
Lancashire
BL8 4QB
Director NameKenneth Douglas Williams
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address114 Rochdale Old Road
Bury
Lancashire
BL9 7LR
Secretary NameJulie Durham
NationalityBritish
StatusResigned
Appointed08 October 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address193 Booth Street
Tottington
Bury
Lancashire
BL8 3JG
Secretary NameBrigid Ann Cole
NationalityBritish
StatusResigned
Appointed12 May 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2000)
RoleSecretary
Correspondence AddressLimefield House
91 The Avenue
Sale
Cheshire
M33 4GA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLimefield House
91 The Avenue
Sale
Cheshire
M33 4GA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
8 October 1999Return made up to 23/09/99; no change of members (6 pages)
31 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Return made up to 23/09/96; no change of members (4 pages)
20 August 1996Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page)
20 August 1996Secretary's particulars changed (1 page)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1995Return made up to 23/09/95; no change of members (4 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)