BURY LAW CENTRE - WHITEFIELD
Company Profile | Company Filings |
Overview
BURY LAW CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WHITEFIELD and has the status: Dissolved - no longer trading.
BURY LAW CENTRE was incorporated 20 years ago on 20/06/2003 and has the registered number: 04806223. The accounts status is MICRO ENTITY.
BURY LAW CENTRE was incorporated 20 years ago on 20/06/2003 and has the registered number: 04806223. The accounts status is MICRO ENTITY.
BURY LAW CENTRE - WHITEFIELD
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
WHITEFIELD
GREATER MANCHESTER
M45 7TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2020 | 12/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW BEEPUT | Oct 1966 | British | Director | 2004-11-30 | CURRENT |
KEVIN ANDREW MILES | Feb 1976 | British | Secretary | 2007-06-22 | CURRENT |
MIRANDA JOSEPHINE NATHANS | Apr 1949 | British | Director | 2004-11-30 | CURRENT |
ANDREW CHRISTOPHER PERFECT | Aug 1976 | British | Director | 2008-12-11 | CURRENT |
MISS LUCY ELIZABETH PINDAR | Oct 1985 | British | Director | 2011-09-15 | CURRENT |
NICHOLAS CHEW | Mar 1967 | British | Director | 2009-12-17 | CURRENT |
MR DAVID BEVITT | Apr 1961 | British | Director | 2004-11-16 | CURRENT |
MR SAMUEL COHEN | Mar 1938 | British | Director | 2003-09-12 UNTIL 2010-01-20 | RESIGNED |
UZMA ZULFEQAR | Oct 1976 | British | Director | 2004-11-30 UNTIL 2015-12-07 | RESIGNED |
BRIAN MICHAEL COULSON | Jun 1957 | British | Director | 2003-06-20 UNTIL 2007-05-01 | RESIGNED |
HAZEL BAYLEY | Secretary | 2005-08-23 UNTIL 2007-06-22 | RESIGNED | ||
PERMJIT LOUMBA | Apr 1958 | British | Director | 2004-11-30 UNTIL 2012-04-20 | RESIGNED |
MRS SYLVIA MASON | May 1934 | British | Director | 2003-09-12 UNTIL 2004-07-29 | RESIGNED |
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2003-06-20 UNTIL 2003-06-20 | RESIGNED | ||
ALAYNE LISA TURNER | Secretary | 2003-06-20 UNTIL 2004-06-04 | RESIGNED | ||
DR JOHN NICHOLSON | Dec 1954 | Secretary | 2004-07-29 UNTIL 2005-09-02 | RESIGNED | |
KEITH RILEY | Mar 1949 | British | Director | 2003-06-20 UNTIL 2004-11-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BURY LAW CENTRE | 2020-01-14 | 31-03-2019 | £8,001 equity |
Micro-entity Accounts - BURY LAW CENTRE | 2018-12-19 | 31-03-2018 | £27,705 equity |
Micro-entity Accounts - BURY LAW CENTRE | 2017-12-21 | 31-03-2017 | £27,117 equity |
Abbreviated Company Accounts - BURY LAW CENTRE | 2016-12-23 | 31-03-2016 | £1,836 Cash £33,379 equity |
Abbreviated Company Accounts - BURY LAW CENTRE | 2015-12-03 | 31-03-2015 | £3,100 equity |
Abbreviated Company Accounts - BURY LAW CENTRE | 2015-02-19 | 31-03-2014 | £16,296 Cash £11,126 equity |