Company NameI R G Bury Limited
Company StatusDissolved
Company Number07932006
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)
Previous NameConcept Bury Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(6 years, 9 months after company formation)
Appointment Duration5 years (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 31 October 2023)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusClosed
Appointed11 April 2023(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 31 October 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed06 December 2016(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 31 October 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Mark Alexander Brownhill
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGately Plc Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Robert Spencer Frost
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGately Plc Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed06 December 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websiteinfinities.co.uk

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Infinities Retail Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (3 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Notification of Infinities Retail Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
23 August 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 February 2017Director's details changed for Mr David Arthur Light on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr David Arthur Light on 7 February 2017 (2 pages)
20 January 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 January 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 January 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 January 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 January 2017Appointment of Mrs Siobhan Mawdsley as a secretary on 6 December 2016 (2 pages)
18 January 2017Appointment of Mr Peter Alan Cowgill as a director on 6 December 2016 (2 pages)
18 January 2017Appointment of Mr Peter Alan Cowgill as a director on 6 December 2016 (2 pages)
18 January 2017Appointment of Mr Brian Michael Small as a director on 6 December 2016 (2 pages)
18 January 2017Registered office address changed from Gately Plc Ship Canal House 98 King Street Manchester M2 4WU to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 January 2017 (1 page)
18 January 2017Appointment of Mr Brian Michael Small as a director on 6 December 2016 (2 pages)
18 January 2017Appointment of Mrs Siobhan Mawdsley as a secretary on 6 December 2016 (2 pages)
18 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 December 2016 (2 pages)
18 January 2017Registered office address changed from Gately Plc Ship Canal House 98 King Street Manchester M2 4WU to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 January 2017 (1 page)
18 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 December 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
6 December 2015Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gately Plc Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 (2 pages)
6 December 2015Appointment of Mr David Arthur Light as a director on 20 November 2015 (3 pages)
6 December 2015Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gately Plc Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 (2 pages)
6 December 2015Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (2 pages)
6 December 2015Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gately Plc Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 (2 pages)
6 December 2015Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (2 pages)
6 December 2015Termination of appointment of Robert Spencer Frost as a director on 20 November 2015 (2 pages)
6 December 2015Termination of appointment of Robert Spencer Frost as a director on 20 November 2015 (2 pages)
6 December 2015Appointment of Mr David Arthur Light as a director on 20 November 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Mr Mark Alexander Brownhill on 4 March 2013 (2 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Robert Spencer Frost on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Robert Spencer Frost on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Robert Spencer Frost on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Mark Alexander Brownhill on 4 March 2013 (2 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Mr Mark Alexander Brownhill on 4 March 2013 (2 pages)
5 September 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
5 September 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
22 February 2012Company name changed concept bury LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
22 February 2012Company name changed concept bury LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)