Bury
Lancashire
BL9 9TY
Secretary Name | Khuzema Kapasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 06 September 2005) |
Role | Retailer |
Correspondence Address | 512 Manchester Road Bury Lancashire BL9 9NZ |
Director Name | Darryl John Stringer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Sales Manager |
Correspondence Address | 30 Palace Street Bury Lancashire BL9 7HQ |
Secretary Name | Derek Miles |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Accountant |
Correspondence Address | 513 Manchester Road Bury Lancashire BL9 9SH |
Secretary Name | Derek Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Accountant |
Correspondence Address | 513 Manchester Road Bury Lancashire BL9 9SH |
Director Name | Derek Miles |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 513 Manchester Road Bury Lancashire BL9 9SH |
Secretary Name | Mark Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 24b Meadway Bury Lancashire BL9 9TY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2003) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 73 The Rock Bury Lancashire BL9 0NB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£142,438 |
Cash | £689 |
Current Liabilities | £447,661 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Application for striking-off (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 August 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 January 2004 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 February 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 November 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 November 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 October 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
31 December 1997 | Incorporation (9 pages) |