Company NameBury And District Disabled Advisory Council
Company StatusDissolved
Company Number03847978
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dolores Manuela Clague
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 26 June 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStormer Hill House
Holcombe Road Tottington
Bury
Lancashire
BL8 4AX
Director NameFrances Gunn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 26 June 2007)
RoleBank Employee
Correspondence Address6 Oswestry Close
Greenmount
Bury
Lancashire
BL8 4BY
Director NameMarjorie Ashton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressWilmar 5 Laburnum Park
Bradshaw
Bolton
Greater Manchester
BL2 3BX
Secretary NameWilliam Francis Kempton
NationalityBritish
StatusClosed
Appointed12 January 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address47 Low Ton Street
Radcliffe
Manchester
Lancashire
M26 4DQ
Director NameMark Alfred Niman
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address9 Montgomery Drive
Bury
Lancashire
BL9 8PL
Director NameBrenda Irene Hill
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address3 Rothbury Close
Bury
Lancashire
BL8 2TT
Director NameJonathan Hayes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleProject Manager
Correspondence Address14 Carnforth Street
Manchester
Lancashire
M14 7PD
Director NameWinifred Beryl Forster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address3 Highfield Court
Glebelands Road, Prestwich
Manchester
Lancashire
M25 1WE
Director NameNorah Fishwick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address49 Sandybrook Close
Tottington
Bury
Lancashire
BL8 3LB
Director NameLily Reid
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address31 Bond Street
Bury
Lancashire
BL9 7BE
Director NameIrene Freda Collins
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address48 Welbeck Close
Whitefield
Manchester
Lancashire
M45 8PB
Director NameMrs Eileen Taplin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address11 Malton Avenue
Whitefield
Manchester
Lancashire
M45 8PG
Secretary NameLynn Marie Elliott
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Winchester Road
Radcliffe
Manchester
Lancashire
M26 3LY
Director NameHilary Kathleen Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
RoleConsultant
Correspondence Address10 Keld Close
Tottington Road
Bury
Lancashire
BL8 1UJ
Director NameKaren Elizabeth De Piano
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2002)
RoleCompany Director
Correspondence Address7 Guiseley Close
Bury
Lancashire
BL9 5JR
Director NameMr Jeremy Chew
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Riverbank Drive
Bury
Lancashire
BL8 1UR
Director NameAinslie Dures
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2003)
RoleRetired
Correspondence Address20 Greymont Road
Bury
Lancashire
BL9 6PN
Director NamePauline Kirkbride
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2003)
RoleSales Marketing
Correspondence Address2 Saint Pauls Close
Radcliffe
Manchester
M26 1YH
Director NameLee Thomas Crossley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address2 Colinwood Close
Bury
BL9 8HQ
Director NameRita Margaret Whittaker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2003)
RoleCompany Director
Correspondence AddressElton Bank
15 Birkdale Drive
Bury
Lancashire
BL8 2SG
Director NameAndrew Chadwick O'Hara
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2004)
RoleManager
Correspondence Address26 Thompson Avenue
Ainsworth
Bolton
Greater Manchester
BL2 5RJ
Secretary NameAndrew Chadwick O'Hara
NationalityBritish
StatusResigned
Appointed18 September 2003(3 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2004)
RoleManager
Correspondence Address26 Thompson Avenue
Ainsworth
Bolton
Greater Manchester
BL2 5RJ

Location

Registered AddressSeedfield Resource Centre
Parkinson Street
Bury
Lancashire
BL9 6NY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£81,980
Cash£88,950
Current Liabilities£6,970

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
23 January 2007Full accounts made up to 30 September 2006 (20 pages)
2 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
16 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 January 2006Annual return made up to 24/09/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
26 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Annual return made up to 24/09/04 (5 pages)
19 October 2004New secretary appointed (1 page)
4 October 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
31 December 2003New director appointed (2 pages)
26 November 2003Annual return made up to 24/09/03 (7 pages)
24 October 2003Full accounts made up to 31 March 2003 (18 pages)
25 September 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
21 October 2002Annual return made up to 24/09/02 (8 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 December 2001New director appointed (2 pages)
6 November 2001Annual return made up to 24/09/01 (5 pages)
13 March 2001Director resigned (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
18 October 2000Annual return made up to 24/09/00
  • 363(288) ‐ Director resigned
(5 pages)
7 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
24 September 1999Incorporation (29 pages)