Company NameBury Waste Management Centre Limited
Company StatusDissolved
Company Number07934749
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Secretary NameJohn Paul Boardman
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address52 Fourth Avenue
Bury
Lancashire
BL9 7RH
Director NameMr John Gibson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Waterfold Lane
Bury
Lancashire
BL9 7JY
Director NameMr John Paul Boardman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Fourth Avenue
Bury
Lancashire
BL9 7RH

Location

Registered AddressGate 2 Tile Street
Bury
Lancashire
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £100John Paul Boardman
100.00%
Ordinary

Financials

Year2014
Net Worth£48
Cash£3,112
Current Liabilities£2,814

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 September 2018Application to strike the company off the register (3 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 August 2017Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page)
27 August 2017Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page)
10 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
20 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
21 October 2015Termination of appointment of John Paul Boardman as a director on 1 October 2015 (1 page)
21 October 2015Appointment of Mr John Gibson as a director on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of John Paul Boardman as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of John Paul Boardman as a director on 1 October 2015 (1 page)
21 October 2015Appointment of Mr John Gibson as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr John Gibson as a director on 1 October 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
12 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
2 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
2 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Incorporation (37 pages)
3 February 2012Incorporation (37 pages)