This company is commonly known as Bury Football Club Company Limited(the). The company was founded 126 years ago and was given the registration number 00053268. The firm's registered office is in LANCASHIRE. You can find them at Gigg Lane, Bury, Lancashire, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BURY FOOTBALL CLUB COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00053268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1897 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gigg Lane, Bury, Lancashire, BL9 9HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Inquesta Corporate Recovery & Insolvency, St Johs Terrace, 11-15 New Road, Manchester, M26 1LS | Secretary | 08 July 2002 | Active |
Marsden Manor, Dale Bow, Macclesfield Road, Prestbury, England, SK10 4BH | Director | 25 November 2020 | Active |
Flat 8 13 Beadham Drive, Heaton Park, Manchester, M9 0GT | Secretary | - | Active |
73 Thornham Drive, Bolton, BL1 7RF | Secretary | 07 August 2001 | Active |
25 Larkfield Close, Greenmount, Bury, BL8 4QJ | Secretary | 11 November 1997 | Active |
Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG | Director | 17 June 2013 | Active |
91 Bradshaw Meadows, Bolton, BL2 4NF | Director | 08 July 2002 | Active |
Na02, Calle Cabo, Moraira, Spain, 03724 | Director | 04 November 2009 | Active |
Bury Football Club, Gigg Lane, Bury, England, BL9 9HR | Director | 07 December 2018 | Active |
Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG | Director | 28 May 2013 | Active |
Flax High 1 Brooks Drive, Hale Barns, WA15 8TN | Director | 07 July 2003 | Active |
82 Canfield Gardens, Hampstead, London, NW6 3EE | Director | - | Active |
Naze View 523 Burnley Road East, Whitewell Bottom, Rossendale, BB4 9LQ | Director | 11 December 2006 | Active |
10 The Woodlands, Brockhall Village Old Langho, Blackburn, BB6 8BH | Director | 01 September 2003 | Active |
10 The Woodlands, Brockhall Village Old Langho, Blackburn, BB6 8BH | Director | 08 July 2002 | Active |
Gigg Lane, Bury, Lancashire, BL9 9HR | Director | 07 November 2014 | Active |
Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG | Director | 28 May 2013 | Active |
Gigg Lane, Bury, Lancashire, BL9 9HR | Director | 18 April 2006 | Active |
39 Shaw Street, Bury, BL9 7QD | Director | 07 December 2005 | Active |
Gigg Lane, Bury, Lancashire, BL9 9HR | Director | 11 February 2013 | Active |
Higher Doles Farm, Loveclough, Rossendale, BB4 8UG | Director | 08 December 2006 | Active |
Higher Doles Farm, Loveclough, Rossendale, BB4 8UG | Director | 08 July 2002 | Active |
Gigg Lane, Bury, Lancashire, BL9 9HR | Director | 24 August 2012 | Active |
40 Woodhey Road Holcombe Brook, Ramsbottom, Bury, BL0 9RB | Director | - | Active |
Buiry Football Club, Gigg Lane, Bury, England, BL9 9HR | Director | 07 December 2018 | Active |
Exeter House Skaife Road, Sale, M33 2FZ | Director | 07 December 2007 | Active |
Exeter House Skaife Road, Sale, M33 2FZ | Director | 22 September 2003 | Active |
25 Larkfield Close, Greenmount, Bury, BL8 4QJ | Director | 22 December 1998 | Active |
Maymount Bolholt Villas, Walshaw Road, Bury, BL8 1PR | Director | - | Active |
Ivy Lodge, Helmshore, Rossendale, BB4 4NB | Director | - | Active |
12 The Woodlands, Old Langho, Blackburn, BB6 8BH | Director | 22 January 2004 | Active |
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP | Director | - | Active |
Gigg Lane, Bury, Lancashire, BL9 9HR | Director | 04 August 2005 | Active |
Gigg Lane, Bury, Lancashire, BL9 9HR | Director | 08 March 2013 | Active |
354 Brandlesholme Road, Bury, BL8 1HJ | Director | - | Active |
Mr Steven Derek Dale | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bury Football Club, Gigg Lane, Bury, England, BL9 9HR |
Nature of control | : |
|
Mr Stewart Paul Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rainbow Homes, Sycamore Close, Burnley, England, BB12 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-05 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-31 | Insolvency | Liquidation in administration extension of period. | Download |
2023-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-07 | Change of name | Certificate change of name company. | Download |
2022-04-07 | Change of name | Change of name notice. | Download |
2022-03-16 | Insolvency | Liquidation voluntary arrangement ending of moratorium. | Download |
2022-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-30 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-01-21 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-08-09 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-07-25 | Insolvency | Liquidation voluntary arrangement commencement of moratorium. | Download |
2019-07-08 | Capital | Capital allotment shares. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.