Bury
Greater Manchester
BL9 8HT
Director Name | Donald Cooper |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Branksome Avenue Prestwich Manchester M25 1AG |
Director Name | Sally Ann Thornton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Professional Musician |
Correspondence Address | 13 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Mr Michael Richard Thornton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Broadcast Audio Engineer |
Country of Residence | England |
Correspondence Address | 13 Perrymead Prestwich Manchester M25 2QJ |
Secretary Name | Sally Ann Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Professional Musician |
Correspondence Address | 13 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Very Reverend John Stephen Richardson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 May 2008) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Cherry Garden Crescent Wye Ashford Kent TN25 5AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(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 | 04 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 13 Perrymead Prestwich Manchester M25 2QJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £441 |
Cash | £441 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
25 October 2006 | Annual return made up to 04/09/06 (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 October 2005 | Annual return made up to 04/09/05 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: dte house hollins lane greater manchester BL9 8AT (1 page) |
20 September 2004 | Annual return made up to 04/09/04 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 October 2003 | Annual return made up to 04/09/03 (5 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 October 2002 | Annual return made up to 04/09/02
|
19 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
2 October 2001 | Annual return made up to 04/09/01 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
3 October 2000 | Annual return made up to 04/09/00
|
3 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
3 March 2000 | Resolutions
|
18 February 2000 | New director appointed (2 pages) |
2 November 1999 | Annual return made up to 04/09/99 (4 pages) |
18 September 1998 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (2 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
4 September 1998 | Incorporation (38 pages) |