Bury
Lancashire
BL9 6HN
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Michael Stenholt Langborg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 861 Chester Road Stretford Manchester Lancashire M32 0RN |
Secretary Name | Mr Christopher James Edward Finnerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Michael Joseph Hanrahan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 18 Windwardn Way South Woodham Ferrers Chelmsford Essex CM3 5YU |
Secretary Name | Christopher John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 2001) |
Role | Secretary |
Correspondence Address | 21 Meadway Romford Essex RM2 5NU |
Director Name | Torben Villvmsen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 2001) |
Role | Finance Director |
Correspondence Address | 164 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Director Name | Duncan Kirkwood |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 2005) |
Role | Commercial Director |
Correspondence Address | 5 Meadowcroft Whitchurch Salop SY13 1BD Wales |
Secretary Name | Geoffrey Thomas Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 55 Warrior Square Southend On Sea Essex SS1 2JJ |
Secretary Name | Kevin Darcy Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 6 Russell Close Brentwood Essex CM15 9EZ |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Torben Villumsen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 11 Albany Road Wilmslow Cheshire SK9 6LL |
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 | Barton Dock Road Stretford Manchester M32 0YL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Director resigned (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 28/04/03; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: harvey road basildon essex SS13 1QJ (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
30 May 2001 | New secretary appointed (1 page) |
30 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 September 2000 | Resolutions
|
4 September 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
30 December 1999 | Resolutions
|
20 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
20 September 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: harvey road basildon essex SS13 1QJ (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: barton dock road stretford manchester lancashire M32 0YL (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 April 1999 | Incorporation (13 pages) |