Bury
Lancashire
BL8 2UP
Secretary Name | Terence O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 497 Rochdale Road Bury Lancashire BL9 7DB |
Secretary Name | Susan Omalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Starbeck Close Bury Lancashire BL8 2UP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 7 Woolfold Industrial Estat Mitchell Street Bury Lancashire BL8 1SF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Statement of affairs (6 pages) |
14 May 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 12 calderwood close tottington bury lancahsire BL8 3LE (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: prospect house 70 market street tottington manchester BL8 3LU (1 page) |
23 April 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1997 | Director resigned (1 page) |
6 January 1997 | Incorporation (14 pages) |