Bury
Lancs
BL8 2DJ
Director Name | Mr Alan Robinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Dales Lane Whitefield Manchester Lancashire M25 7WW |
Director Name | Michael John Wilkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | Holme Park Cottage Fir Tree, Crook Bishop Auckland County Durham DL13 4DQ |
Secretary Name | Mr Alan Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Dales Lane Whitefield Manchester Lancashire M25 7WW |
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 4 Elm Close Hexham Northumberland NE46 2RD |
Director Name | Mrs Eileen Cox |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Rotherham Road Maltby Rotherham South Yorkshire S66 8NA |
Director Name | Mr Clint McGraffin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 5 Raleigh Close South Shields Tyne & Wear NE33 5DG |
Secretary Name | Mr Alan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Dales Lane Whitefield Manchester Lancashire M25 7WW |
Director Name | Patrick Nugent Campbell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2001) |
Role | Financial Controller |
Correspondence Address | 75 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Secretary Name | Janet Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 75 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Registered Address | Carlton House Bull Close Lane Halifax HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £166,035 |
Latest Accounts | 11 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 June |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
6 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 11 June 2005 (5 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members
|
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 11 June 2004 (5 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 11 June 2003 (5 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members
|
24 December 2002 | Accounts for a dormant company made up to 11 June 2002 (5 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 11 June 2001 (5 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members
|
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a dormant company made up to 11 June 2000 (3 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (9 pages) |
19 December 1999 | Accounts for a small company made up to 11 June 1999 (6 pages) |
28 October 1999 | Accounting reference date extended from 31/05/99 to 11/06/99 (1 page) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 October 1998 | Particulars of mortgage/charge (6 pages) |
24 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
4 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
9 June 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 October 1996 | Return made up to 06/06/96; full list of members; amend (8 pages) |
15 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 August 1995 | New secretary appointed;director resigned (2 pages) |
16 June 1995 | Return made up to 06/06/95; change of members (6 pages) |