Background WavePink WaveYellow Wave

BURY GREEN LIMITED (07305860)

BURY GREEN LIMITED (07305860) is a dissolved UK company. incorporated on 6 July 2010. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURY GREEN LIMITED has been registered for 15 years. Current directors include CONWAY, Stephen Stuart Solomon.

Company Number
07305860
Status
dissolved
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Stephen Stuart Solomon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY GREEN LIMITED

BURY GREEN LIMITED is an dissolved company incorporated on 6 July 2010 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURY GREEN LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07305860

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 4 January 2017 (9 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 September 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PORTER, Allan William

Active
Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 24 Jan 2011

CONWAY, Stephen Stuart Solomon

Active
Floor Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 06 Jul 2010

ANGUS, George David

Resigned
Cause End Road, WoottonMK43 9DB
Secretary
Appointed 06 Jul 2010
Resigned 24 Jan 2011

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
4 July 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 April 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2010
NEWINCIncorporation