Company NameHomebuyers Direct (Bury) Limited
Company StatusDissolved
Company Number06400596
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian John Pepper
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Scobell Street
Tottington
Bury
Lancs
BL8 3DF
Secretary NameMr Christian John Pepper
NationalityBritish
StatusClosed
Appointed01 November 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Scobell Street
Tottington
Bury
Lancs
BL8 3DF
Director NameJulian Ferrier
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foot O Th Rake
Ramsbottom
Bury
Lancashire
BL0 9HE
Director NameMr Mitchell John Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lee
635 Walmersley Road
Bury
Lancashire
BL9 5JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 Market Street
Tottington
Bury
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Christian John Pepper
100.00%
Ordinary

Financials

Year2014
Net Worth£3,260
Cash£231
Current Liabilities£34,674

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Register inspection address has been changed from 60 Bolton Street Bury Lancashire BL9 0LL United Kingdom (1 page)
15 November 2012Register inspection address has been changed from 60 Bolton Street Bury Lancashire BL9 0LL United Kingdom (1 page)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 February 2010Termination of appointment of Julian Ferrier as a director (2 pages)
5 February 2010Termination of appointment of Mitchell Pearson as a director (2 pages)
5 February 2010Termination of appointment of Julian Ferrier as a director (2 pages)
5 February 2010Termination of appointment of Mitchell Pearson as a director (2 pages)
2 November 2009Director's details changed for Julian Ferrier on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Christian John Pepper on 2 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Christian John Pepper on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Christian John Pepper on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julian Ferrier on 2 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Julian Ferrier on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (9 pages)
16 October 2007Incorporation (9 pages)