Company NameBury Graphics Company Limited
Company StatusDissolved
Company Number06735741
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gary Anthony Rathmill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(9 years, 9 months after company formation)
Appointment Duration1 year (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro House Walmersley Road
Bury
Lancashire
BL9 6DP
Director NameMr Gary Anthony Rathmill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address114 Ainsworth Road
Bury
Lancashire
BL8 2RX
Secretary NameMrs Zoe Williams
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Lonsdale Street
Bury
Lancs
BL8 2QD
Secretary NameMiss Rebecca Rathmill
StatusResigned
Appointed10 February 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2014)
RoleCompany Director
Correspondence Address177 The Rock
Bury
Lancashire
BL9 0NE
Director NameMiss Rebecca Rathmill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mayor Street
Bury
Lancashire
BL8 1LP

Contact

Websitewww.burygraphics.co.uk
Email address[email protected]
Telephone0161 7634003
Telephone regionManchester

Location

Registered AddressEuro House
Walmersley Road
Bury
Lancashire
BL9 6DP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Gary Anthony Rathmill
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,384
Cash£8,012
Current Liabilities£12,677

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2019Compulsory strike-off action has been suspended (1 page)
10 October 2018Appointment of Mr. Gary Anthony Rathmill as a director on 1 August 2018 (2 pages)
10 October 2018Termination of appointment of Rebecca Rathmill as a director on 31 July 2018 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
9 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 February 2016Director's details changed for Ms Rebecca Rathmill on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Registered 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 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Registered 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 2016Director's details changed for Ms Rebecca Rathmill on 10 February 2016 (2 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 September 2014Termination of appointment of Gary Anthony Rathmill as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Gary Anthony Rathmill as a director on 3 September 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Termination of appointment of Rebecca Rathmill as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Rebecca Rathmill as a secretary on 3 September 2014 (1 page)
3 September 2014Appointment of Ms Rebecca Rathmill as a director on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Termination of appointment of Gary Anthony Rathmill as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Rebecca Rathmill as a secretary on 3 September 2014 (1 page)
3 September 2014Appointment of Ms Rebecca Rathmill as a director on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Appointment of Ms Rebecca Rathmill as a director on 3 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 February 2010Appointment of Miss Rebecca Rathmill as a secretary (1 page)
11 February 2010Termination of appointment of Zoe Williams as a secretary (1 page)
11 February 2010Appointment of Miss Rebecca Rathmill as a secretary (1 page)
11 February 2010Termination of appointment of Zoe Williams as a secretary (1 page)
25 November 2009Director's details changed for Mr Gary Anthony Rathmill on 6 November 2009 (2 pages)
25 November 2009Secretary's details changed for Zoe Williams on 6 November 2009 (1 page)
25 November 2009Secretary's details changed for Zoe Williams on 6 November 2009 (1 page)
25 November 2009Secretary's details changed for Zoe Williams on 6 November 2009 (1 page)
25 November 2009Director's details changed for Mr Gary Anthony Rathmill on 6 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Gary Anthony Rathmill on 6 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
28 October 2008Incorporation (15 pages)
28 October 2008Incorporation (15 pages)