Company NameThe Building Company (Bury) Ltd
Company StatusDissolved
Company Number06219050
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameZafer Mahmood
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleManager
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMr Massoud Begum
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(2 years after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Fountain Street North
Bury
Bl9 7an
BL9 7AN
Director NameMiss Orsolya Jozsa
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Rochdale
Lancashire
OL11 5DZ
Director NameMr Tahir Khaliq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLeander House 72a Haig Road
Bury
Lancashire
BL8 2LF
Secretary NameMaria Yasmin Khaliq
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleManager
Correspondence Address72a Haig Road
Bury
Lancashire
BL8 2LF
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address73 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (2 pages)
28 November 2012Application to strike the company off the register (2 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(3 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(3 pages)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 July 2012Secretary's details changed for Zafer Mahmood on 1 May 2012 (1 page)
24 July 2012Secretary's details changed for Zafer Mahmood on 1 May 2012 (1 page)
24 July 2012Secretary's details changed for Zafer Mahmood on 1 May 2012 (1 page)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Massoud Begum on 1 November 2009 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Massoud Begum on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Mr Massoud Begum on 1 November 2009 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
27 July 2009Appointment terminated director orsolya jozsa (1 page)
27 July 2009Appointment Terminated Director orsolya jozsa (1 page)
27 July 2009Director appointed mr massoud begum (1 page)
27 July 2009Director appointed mr massoud begum (1 page)
20 April 2009Director's Change of Particulars / orsolya jozsa / 18/04/2009 / HouseName/Number was: , now: 6; Street was: 8 chiltern drive, now: pargate chase; Post Town was: bury, now: rochdale; Post Code was: BL8 1QY, now: OL11 5DZ; Country was: , now: united kingdom (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Director's change of particulars / orsolya jozsa / 18/04/2009 (1 page)
14 May 2008Accounts made up to 30 April 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: office 107, great northern house 275 deansgate manchester M3 4EL (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Registered office changed on 18/10/07 from: office 107, great northern house 275 deansgate manchester M3 4EL (1 page)
9 October 2007Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 October 2007Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)