Greenmount
Bury
Lancashire
BL8 4QJ
Secretary Name | Mrs Jill Neville |
---|---|
Status | Closed |
Appointed | 25 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 25 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr David Lunn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 407 Holcombe Road Greenmount Bury Lancashire BL8 4HF |
Director Name | Mr Andrew Derek Rogers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2012) |
Role | Health Professional |
Country of Residence | England |
Correspondence Address | 10 Firswood Drive Royton Oldham OL2 5XS |
Secretary Name | Mrs Elizabeth Anne Saunders |
---|---|
Status | Resigned |
Appointed | 21 July 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2014) |
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(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2014) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Mr Iain David Gordon Mills |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Exeter House Skaife Road Sale Cheshire M33 2FZ |
Director Name | Mr Iain David Gordon Mills |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Exeter House Skaife Road Sale Cheshire M33 2FZ |
Director Name | Mr Jeremy Richard Rothwell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mintholme Hall Gowans Lane Brindle Chorley Lancashire PR6 8NU |
Director Name | Mr Stefan Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2014) |
Role | Heath Improvement Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highgrove Sale Cheshire M33 3UW |
Website | www.buryfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7645521 |
Telephone region | Manchester |
Registered Address | C/O Bury Fc Community Trust Gigg Lane Bury Lancashire BL9 9HR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
1 at £1 | Bury Fc Community Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Voluntary strike-off action has been suspended (1 page) |
5 March 2015 | Voluntary strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Voluntary strike-off action has been suspended (1 page) |
21 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 March 2014 | Termination of appointment of Stefan Taylor as a director (1 page) |
26 March 2014 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
26 March 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
26 March 2014 | Appointment of Mrs Jill Neville as a secretary (2 pages) |
26 March 2014 | Termination of appointment of David Lunn as a director (1 page) |
26 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
26 March 2014 | Appointment of Mrs Jill Neville as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Iain Mills as a director (1 page) |
26 March 2014 | Termination of appointment of David Lunn as a director (1 page) |
26 March 2014 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
26 March 2014 | Termination of appointment of Iain Mills as a director (1 page) |
26 March 2014 | Termination of appointment of Roger Morley as a director (1 page) |
26 March 2014 | Termination of appointment of Elizabeth Saunders as a secretary (1 page) |
26 March 2014 | Termination of appointment of Roger Morley as a director (1 page) |
26 March 2014 | Termination of appointment of Stefan Taylor as a director (1 page) |
26 March 2014 | Termination of appointment of Elizabeth Saunders as a secretary (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Appointment of Mrs Jill Neville as a director (2 pages) |
13 November 2012 | Appointment of Mr Stefan Taylor as a director (2 pages) |
13 November 2012 | Termination of appointment of Andrew Rogers as a director (1 page) |
13 November 2012 | Appointment of Mr Iain David Gordon Mills as a director (2 pages) |
13 November 2012 | Appointment of Mrs Jill Neville as a director (2 pages) |
13 November 2012 | Appointment of Mr Jeremy Richard Rothwell as a director (2 pages) |
13 November 2012 | Appointment of Mr Jeremy Richard Rothwell as a director (2 pages) |
13 November 2012 | Termination of appointment of Andrew Rogers as a director (1 page) |
13 November 2012 | Appointment of Mr Iain David Gordon Mills as a director (2 pages) |
13 November 2012 | Appointment of Mr Stefan Taylor as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Appointment of Mr Roger Morley as a director (2 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Mr Roger Morley as a director (2 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Appointment of Mr Andrew Derek Rogers as a director (2 pages) |
14 September 2011 | Appointment of Mr David Lunn as a director (2 pages) |
14 September 2011 | Appointment of Mr David Lunn as a director (2 pages) |
14 September 2011 | Appointment of Mr Andrew Derek Rogers as a director (2 pages) |
5 September 2011 | Appointment of Mrs Elizabeth Anne Saunders as a secretary (2 pages) |
5 September 2011 | Appointment of Mrs Elizabeth Anne Saunders as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Iain Mills as a director (1 page) |
2 September 2011 | Termination of appointment of Iain Mills as a director (1 page) |
10 December 2010 | Incorporation (43 pages) |
10 December 2010 | Incorporation (43 pages) |