Company NameBury Fc Youth Development Limited
Company StatusDissolved
Company Number07466852
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Jill Neville
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2016)
RoleFinance Manager Bury Fc
Country of ResidenceUnited Kingdom
Correspondence Address25 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameMrs Jill Neville
StatusClosed
Appointed25 March 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address25 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr David Lunn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Director NameMr Andrew Derek Rogers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2012)
RoleHealth Professional
Country of ResidenceEngland
Correspondence Address10 Firswood Drive
Royton
Oldham
OL2 5XS
Secretary NameMrs Elizabeth Anne Saunders
StatusResigned
Appointed21 July 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2014)
RoleCompany Director
Correspondence Address1 Rollesby Close
Bury
Lancashire
BL8 1EW
Director NameMr Roger Morley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameMr Iain David Gordon Mills
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressExeter House Skaife Road
Sale
Cheshire
M33 2FZ
Director NameMr Iain David Gordon Mills
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressExeter House Skaife Road
Sale
Cheshire
M33 2FZ
Director NameMr Jeremy Richard Rothwell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMintholme Hall Gowans Lane
Brindle
Chorley
Lancashire
PR6 8NU
Director NameMr Stefan Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2014)
RoleHeath Improvement Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Highgrove
Sale
Cheshire
M33 3UW

Contact

Websitewww.buryfc.co.uk
Email address[email protected]
Telephone0161 7645521
Telephone regionManchester

Location

Registered AddressC/O Bury Fc Community Trust
Gigg Lane
Bury
Lancashire
BL9 9HR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester

Shareholders

1 at £1Bury Fc Community Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Voluntary strike-off action has been suspended (1 page)
5 March 2015Voluntary strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Voluntary strike-off action has been suspended (1 page)
21 June 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 March 2014Termination of appointment of Stefan Taylor as a director (1 page)
26 March 2014Termination of appointment of Jeremy Rothwell as a director (1 page)
26 March 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
26 March 2014Appointment of Mrs Jill Neville as a secretary (2 pages)
26 March 2014Termination of appointment of David Lunn as a director (1 page)
26 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(8 pages)
26 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(8 pages)
26 March 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
26 March 2014Appointment of Mrs Jill Neville as a secretary (2 pages)
26 March 2014Termination of appointment of Iain Mills as a director (1 page)
26 March 2014Termination of appointment of David Lunn as a director (1 page)
26 March 2014Termination of appointment of Jeremy Rothwell as a director (1 page)
26 March 2014Termination of appointment of Iain Mills as a director (1 page)
26 March 2014Termination of appointment of Roger Morley as a director (1 page)
26 March 2014Termination of appointment of Elizabeth Saunders as a secretary (1 page)
26 March 2014Termination of appointment of Roger Morley as a director (1 page)
26 March 2014Termination of appointment of Stefan Taylor as a director (1 page)
26 March 2014Termination of appointment of Elizabeth Saunders as a secretary (1 page)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
13 November 2012Appointment of Mrs Jill Neville as a director (2 pages)
13 November 2012Appointment of Mr Stefan Taylor as a director (2 pages)
13 November 2012Termination of appointment of Andrew Rogers as a director (1 page)
13 November 2012Appointment of Mr Iain David Gordon Mills as a director (2 pages)
13 November 2012Appointment of Mrs Jill Neville as a director (2 pages)
13 November 2012Appointment of Mr Jeremy Richard Rothwell as a director (2 pages)
13 November 2012Appointment of Mr Jeremy Richard Rothwell as a director (2 pages)
13 November 2012Termination of appointment of Andrew Rogers as a director (1 page)
13 November 2012Appointment of Mr Iain David Gordon Mills as a director (2 pages)
13 November 2012Appointment of Mr Stefan Taylor as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Appointment of Mr Roger Morley as a director (2 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
4 January 2012Appointment of Mr Roger Morley as a director (2 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
14 September 2011Appointment of Mr Andrew Derek Rogers as a director (2 pages)
14 September 2011Appointment of Mr David Lunn as a director (2 pages)
14 September 2011Appointment of Mr David Lunn as a director (2 pages)
14 September 2011Appointment of Mr Andrew Derek Rogers as a director (2 pages)
5 September 2011Appointment of Mrs Elizabeth Anne Saunders as a secretary (2 pages)
5 September 2011Appointment of Mrs Elizabeth Anne Saunders as a secretary (2 pages)
2 September 2011Termination of appointment of Iain Mills as a director (1 page)
2 September 2011Termination of appointment of Iain Mills as a director (1 page)
10 December 2010Incorporation (43 pages)
10 December 2010Incorporation (43 pages)