Bury
Lancashire
BL9 6NX
Secretary Name | Sonia McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | John Duncan Mc Gregor |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 6 years (resigned 12 June 2005) |
Role | Buyer |
Correspondence Address | 15 Newhouse Road Heywood Lancashire OL10 2NR |
Director Name | Brenda McGregor |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 14 years (resigned 14 June 2013) |
Role | Tutor |
Correspondence Address | 15 Newhouse Road Heywood Lancashire OL10 2NR |
Secretary Name | Brenda McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 14 years (resigned 14 June 2013) |
Role | Tutor |
Correspondence Address | 15 Newhouse Road Heywood Lancashire OL10 2NR |
Director Name | Capt Graham Duncan McGregor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 January 2014) |
Role | Airline Pilot |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Secretary Name | Graham Duncan McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 January 2014) |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mrs Sonia Mcgregor 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 March 2014 | Termination of appointment of Graham Duncan Mcgregor as a secretary on 15 January 2014 (2 pages) |
17 March 2014 | Termination of appointment of Graham Duncan Mcgregor as a director on 15 January 2014 (2 pages) |
17 March 2014 | Appointment of Sonia Mcgregor as a secretary on 16 January 2014 (2 pages) |
17 March 2014 | Appointment of Sonia Mcgregor as a director on 16 January 2014 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Appointment of Graham Duncan Mcgregor as a secretary on 14 June 2013 (2 pages) |
8 July 2013 | Termination of appointment of Brenda Mcgregor as a secretary on 14 June 2013 (2 pages) |
8 July 2013 | Termination of appointment of Brenda Mcgregor as a director on 14 June 2013 (2 pages) |
8 July 2013 | Registered office address changed from 15 Newhouse Road Heywood Lancashire OL10 2NR on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 15 Newhouse Road Heywood Lancashire OL10 2NR on 8 July 2013 (1 page) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Brenda Mc Gregor on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Brenda Mc Gregor on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Captain Graham Duncan Mcgregor on 14 May 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
26 May 2008 | Director's change of particulars / graham mcgregor / 24/05/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 August 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
1 February 2001 | (5 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
24 August 1999 | Company name changed nowburst LIMITED\certificate issued on 25/08/99 (2 pages) |
13 August 1999 | Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
23 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 April 1999 | Incorporation (13 pages) |