Rochdale
Lancashire
OL16 2AX
Director Name | Mr Keith John Maddock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Reporter |
Country of Residence | England |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Director Name | Mrs Alison Louise Warwood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Director Name | Mrs Jill Elizabeth Neville |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Secretary Name | Mrs Alison Warwood |
---|---|
Status | Current |
Appointed | 16 January 2018(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Director Name | Mr John Richard Finney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 12 Barnsley Road Thorpe Hesley Rotherham Yorkshire S61 2RR |
Director Name | Mr Michael William France |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Chief Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bright Street Radcliffe Manchester Lancashire M26 2XX |
Director Name | Dennis Leman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 9 Morningside 15 Highgate Road Altrincham Cheshire WA14 4QZ |
Director Name | Mr David Lunn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 407 Holcombe Road Greenmount Bury Lancashire BL8 4HF |
Director Name | Mr Iain David Gordon Mills |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Exeter House Skaife Road Sale Greater Manchester M33 2FZ |
Director Name | Colin Eric Bridgford |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 Westgate Road Salford Manchester Lancashire M6 8NG |
Director Name | Mrs Jill Neville |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr Andrew Derek Rogers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2012) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 10 Firswood Drive Royton Oldham OL2 5XS |
Director Name | Miss Jackie Veal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2011) |
Role | Local Authority |
Country of Residence | England |
Correspondence Address | 6 Agecroft Road West Prestwich Manchester Lancashire M25 9RL |
Director Name | Mr Dennis Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Thetford Close Brandlesholme Bury Lancashire BL8 1XB |
Director Name | Mr Jeremy Richard Rothwell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mintholme Hall Gowans Lane Brindle Chorley Lancashire PR5 8NU |
Director Name | Mr James William Lomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Higher Doles Farm Love Clough Rossendale Lancashire BB4 8UG |
Secretary Name | Elizabeth Anne Saunders |
---|---|
Status | Resigned |
Appointed | 17 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 1 Rollesby Close Bury Lancashire BL8 1EW |
Director Name | Mr Roger Morley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2014) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Mr Stefan Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2013) |
Role | Health Improvement Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Mr Colin Eric Bridgford |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3b Portland Road Portland Road Swinton Manchester M27 5EQ |
Director Name | Mr Ian Jeffery Kendall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Sands Lane Mirfield West Yorkshire WF14 8HJ |
Secretary Name | Mrs Jill Neville |
---|---|
Status | Resigned |
Appointed | 14 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2018) |
Role | Company Director |
Correspondence Address | 25 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr Michael Robert Morris |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 February 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bury Fc Community Trust Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Mr Steven Kenneth Ebbrell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Ms Lindsey Kay Brock |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Gigg Lane Bury Lancashire BL9 9HR |
Director Name | Ben Miles |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2020) |
Role | Supporter Liaison/Merchandise & Operations Manager |
Country of Residence | England |
Correspondence Address | Goshen Football Centre Tennyson Avenue Bury BL9 9RG |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | buryfccommunitytrust.co.uk |
---|---|
Telephone | 07 949663231 |
Telephone region | Mobile |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £364,672 |
Net Worth | £33,808 |
Cash | £4,836 |
Current Liabilities | £71,960 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
31 July 2020 | Termination of appointment of Ben Miles as a director on 27 July 2020 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from Gigg Lane Bury Lancashire BL9 9HR to Goshen Football Centre Tennyson Avenue Bury BL9 9RG on 25 June 2020 (1 page) |
22 June 2020 | Change of name notice (1 page) |
22 June 2020 | Form NE01 filed (2 pages) |
22 June 2020 | Resolutions
|
25 March 2020 | Amended total exemption full accounts made up to 31 December 2018 (28 pages) |
31 January 2020 | Appointment of Mrs Alison Louise Warwood as a director on 16 January 2018 (2 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
6 December 2019 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mrs Alison Warwood as a secretary on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mrs Jill Elizabeth Nweville on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mrs Jill Elizabeth Nweville as a director on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Jill Neville as a secretary on 16 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Lindsey Kay Brock as a director on 15 January 2018 (1 page) |
12 October 2017 | Termination of appointment of Steven Kenneth Ebbrell as a director on 3 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Steven Kenneth Ebbrell as a director on 3 October 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page) |
13 June 2017 | Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
30 August 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
30 August 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
30 August 2016 | Appointment of Ben Miles as a director on 22 February 2016 (2 pages) |
30 August 2016 | Appointment of Ben Miles as a director on 22 February 2016 (2 pages) |
26 August 2016 | Appointment of Ms Lindsey Kay Brock as a director on 22 February 2016 (2 pages) |
26 August 2016 | Appointment of Ms Lindsey Kay Brock as a director on 22 February 2016 (2 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
10 February 2015 | Termination of appointment of Michael Robert Morris as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Michael Robert Morris as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Michael Robert Morris as a director on 4 February 2015 (1 page) |
10 October 2014 | Appointment of Mr Steven Kenneth Ebbrell as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Steven Kenneth Ebbrell as a director on 10 October 2014 (2 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
10 September 2014 | Appointment of Mr Michael Robert Morris as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Robert Morris as a director on 8 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Roger Morley as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Roger Morley as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Roger Morley as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Colin Bridgford as a director on 7 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Colin Bridgford as a director on 7 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Robert Morris as a director on 8 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Colin Bridgford as a director on 7 September 2014 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
8 July 2014 | Termination of appointment of Iain Mills as a director (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
8 July 2014 | Termination of appointment of Iain Mills as a director (1 page) |
22 November 2013 | Appointment of Mr Colin Bridgford as a director (2 pages) |
22 November 2013 | Appointment of Mr Colin Bridgford as a director (2 pages) |
22 November 2013 | Appointment of Mr Keith John Maddock as a director (2 pages) |
22 November 2013 | Appointment of Mr Keith John Maddock as a director (2 pages) |
5 November 2013 | Termination of appointment of Elizabeth Saunders as a secretary (1 page) |
5 November 2013 | Appointment of Mrs Jill Neville as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Jill Neville as a director (1 page) |
5 November 2013 | Appointment of Mr Glenn Thomas as a director (2 pages) |
5 November 2013 | Appointment of Mr Ian Jeffery Kendall as a director (2 pages) |
5 November 2013 | Appointment of Mr Glenn Thomas as a director (2 pages) |
5 November 2013 | Appointment of Mrs Jill Neville as a secretary (2 pages) |
5 November 2013 | Appointment of Mr Ian Jeffery Kendall as a director (2 pages) |
5 November 2013 | Termination of appointment of Jill Neville as a director (1 page) |
5 November 2013 | Termination of appointment of Elizabeth Saunders as a secretary (1 page) |
1 July 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
1 July 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
8 May 2013 | Termination of appointment of David Lunn as a director (1 page) |
8 May 2013 | Termination of appointment of David Lunn as a director (1 page) |
8 May 2013 | Termination of appointment of Stefan Taylor as a director (1 page) |
8 May 2013 | Termination of appointment of Stefan Taylor as a director (1 page) |
8 May 2013 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
8 May 2013 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 October 2012 | Appointment of Mr Stefan Taylor as a director (2 pages) |
3 October 2012 | Appointment of Mr Stefan Taylor as a director (2 pages) |
13 July 2012 | Annual return made up to 12 June 2012 no member list (7 pages) |
13 July 2012 | Annual return made up to 12 June 2012 no member list (7 pages) |
30 April 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
30 April 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
26 March 2012 | Appointment of Mr Iain David Gordon Mills as a director (2 pages) |
26 March 2012 | Appointment of Mr Iain David Gordon Mills as a director (2 pages) |
20 March 2012 | Termination of appointment of Andrew Rogers as a director (1 page) |
20 March 2012 | Appointment of Mr Roger Morley as a director (2 pages) |
20 March 2012 | Appointment of Mr Roger Morley as a director (2 pages) |
20 March 2012 | Termination of appointment of Andrew Rogers as a director (1 page) |
29 July 2011 | Termination of appointment of Colin Bridgford as a director (1 page) |
29 July 2011 | Termination of appointment of Colin Bridgford as a director (1 page) |
30 June 2011 | Termination of appointment of James Lomas as a director (1 page) |
30 June 2011 | Termination of appointment of James Lomas as a director (1 page) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
13 June 2011 | Annual return made up to 12 June 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 12 June 2011 no member list (8 pages) |
19 April 2011 | Termination of appointment of Iain Mills as a director (1 page) |
19 April 2011 | Termination of appointment of Iain Mills as a director (1 page) |
19 January 2011 | Termination of appointment of Dennis Taylor as a director (1 page) |
19 January 2011 | Termination of appointment of Jackie Veal as a director (1 page) |
19 January 2011 | Termination of appointment of Jackie Veal as a director (1 page) |
19 January 2011 | Termination of appointment of Dennis Taylor as a director (1 page) |
28 July 2010 | Appointment of Mr James William Lomas as a director (3 pages) |
28 July 2010 | Appointment of Mr James William Lomas as a director (3 pages) |
24 June 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
24 June 2010 | Termination of appointment of Dennis Taylor as a director (1 page) |
24 June 2010 | Director's details changed for Mrs Jill Neville on 17 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr David Lunn on 17 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Iain David Gordon Mills on 17 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
24 June 2010 | Director's details changed for Mr David Lunn on 17 May 2010 (2 pages) |
24 June 2010 | Termination of appointment of Dennis Taylor as a director (1 page) |
24 June 2010 | Director's details changed for Iain David Gordon Mills on 17 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Jill Neville on 17 May 2010 (2 pages) |
22 June 2010 | Appointment of Mr Dennis Taylor as a director (2 pages) |
22 June 2010 | Appointment of Jeremy Rothwell as a director (2 pages) |
22 June 2010 | Appointment of Jeremy Rothwell as a director (2 pages) |
22 June 2010 | Appointment of Mr Dennis Taylor as a director (2 pages) |
17 June 2010 | Director's details changed for Andrew Derek Rogers on 17 June 2010 (2 pages) |
17 June 2010 | Appointment of Elizabeth Anne Saunders as a secretary (1 page) |
17 June 2010 | Director's details changed for Colin Eric Bridgford on 17 June 2010 (2 pages) |
17 June 2010 | Appointment of Elizabeth Anne Saunders as a secretary (1 page) |
17 June 2010 | Director's details changed for Andrew Derek Rogers on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Colin Eric Bridgford on 17 June 2010 (2 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 March 2010 | Previous accounting period extended from 12 December 2009 to 31 December 2009 (3 pages) |
25 March 2010 | Previous accounting period extended from 12 December 2009 to 31 December 2009 (3 pages) |
8 March 2010 | Annual return made up to 12 June 2009 no member list (3 pages) |
8 March 2010 | Annual return made up to 12 June 2009 no member list (3 pages) |
3 March 2010 | Company name changed bury fc in the community\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed bury fc in the community\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Appointment of Mr Dennis Taylor as a director (3 pages) |
3 March 2010 | Appointment of Mr Dennis Taylor as a director (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 12 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 12 December 2008 (1 page) |
20 May 2009 | Director appointed jackie veal (2 pages) |
20 May 2009 | Director appointed jackie veal (2 pages) |
15 April 2009 | Director appointed colin eric bridgford (2 pages) |
15 April 2009 | Director appointed jill elizabeth neville (2 pages) |
15 April 2009 | Director appointed jill elizabeth neville (2 pages) |
15 April 2009 | Director appointed colin eric bridgford (2 pages) |
15 April 2009 | Director appointed andrew derek rogers (2 pages) |
15 April 2009 | Director appointed andrew derek rogers (2 pages) |
7 April 2009 | Director's change of particulars / ian mills / 19/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / ian mills / 19/03/2009 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 12 December 2007 (1 page) |
28 December 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
28 December 2008 | Accounts for a dormant company made up to 12 December 2007 (1 page) |
28 December 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated director michael france (1 page) |
13 August 2008 | Appointment terminated director michael france (1 page) |
23 July 2008 | Annual return made up to 12/06/08 (3 pages) |
23 July 2008 | Annual return made up to 12/06/08 (3 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
18 December 2007 | Accounting reference date shortened from 30/06/08 to 12/12/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 30/06/08 to 12/12/07 (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
12 June 2007 | Incorporation (30 pages) |
12 June 2007 | Incorporation (30 pages) |