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(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 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(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Geoffrey Ivor Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 41 Waterside Chapel Bridge Droitwich Worcestershire WR9 8UL |
Secretary Name | Geoffrey Thomas Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Warrior Square Southend On Sea Essex SS1 2JJ |
Secretary Name | Kevin Darcy Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (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 | 29 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Mr Michael David Roberts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley Main Street Twyford Buckingham Buckinghamshire MK18 4EP |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2005) |
Role | Managing 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(4 years 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 February 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) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | Return made up to 20/06/05; full list of members
|
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 October 2004 | Director resigned (1 page) |
12 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members
|
25 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
13 November 2001 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 May 2001 | Company name changed anderson building & insulation s ystems LIMITED\certificate issued on 17/05/01 (3 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (1 page) |
26 June 2000 | New director appointed (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 June 2000 | Secretary resigned (1 page) |