Bury
Lancashire
BL9 6DP
Director Name | Mr Gary Anthony Rathmill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Sign Manufacturer |
Country of Residence | England |
Correspondence Address | 114 Ainsworth Road Bury Lancashire BL8 2RX |
Secretary Name | Mrs Zoe Williams |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lonsdale Street Bury Lancs BL8 2QD |
Secretary Name | Miss Rebecca Rathmill |
---|---|
Status | Resigned |
Appointed | 10 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2014) |
Role | Company Director |
Correspondence Address | 177 The Rock Bury Lancashire BL9 0NE |
Director Name | Miss Rebecca Rathmill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mayor Street Bury Lancashire BL8 1LP |
Website | www.burygraphics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7634003 |
Telephone region | Manchester |
Registered Address | Euro House Walmersley Road Bury Lancashire BL9 6DP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Mr Gary Anthony Rathmill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,384 |
Cash | £8,012 |
Current Liabilities | £12,677 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2019 | Compulsory strike-off action has been suspended (1 page) |
10 October 2018 | Appointment of Mr. Gary Anthony Rathmill as a director on 1 August 2018 (2 pages) |
10 October 2018 | Termination of appointment of Rebecca Rathmill as a director on 31 July 2018 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
9 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 February 2016 | Director's details changed for Ms Rebecca Rathmill on 10 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from 177 the Rock Bury Lancashire BL9 0NE to Euro House Walmersley Road Bury Lancashire BL9 6DP on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from 177 the Rock Bury Lancashire BL9 0NE to Euro House Walmersley Road Bury Lancashire BL9 6DP on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Ms Rebecca Rathmill on 10 February 2016 (2 pages) |
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 September 2014 | Termination of appointment of Gary Anthony Rathmill as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Gary Anthony Rathmill as a director on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Rebecca Rathmill as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Rebecca Rathmill as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Ms Rebecca Rathmill as a director on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Gary Anthony Rathmill as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Rebecca Rathmill as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Ms Rebecca Rathmill as a director on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Appointment of Ms Rebecca Rathmill as a director on 3 September 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 February 2010 | Appointment of Miss Rebecca Rathmill as a secretary (1 page) |
11 February 2010 | Termination of appointment of Zoe Williams as a secretary (1 page) |
11 February 2010 | Appointment of Miss Rebecca Rathmill as a secretary (1 page) |
11 February 2010 | Termination of appointment of Zoe Williams as a secretary (1 page) |
25 November 2009 | Director's details changed for Mr Gary Anthony Rathmill on 6 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Zoe Williams on 6 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Zoe Williams on 6 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Zoe Williams on 6 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Gary Anthony Rathmill on 6 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Gary Anthony Rathmill on 6 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
28 October 2008 | Incorporation (15 pages) |
28 October 2008 | Incorporation (15 pages) |