Company NameThe Bury Gifts Limited
DirectorsKim Mary Bean and Doris Patricia Walker
Company StatusDissolved
Company Number04701079
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKim Mary Bean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(3 days after company formation)
Appointment Duration21 years
RoleManageress
Correspondence Address2a Cranston Gardens
London
E4 9BQ
Director NameDoris Patricia Walker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(3 days after company formation)
Appointment Duration21 years
RoleManageress
Correspondence Address21 Lilian Gardens
Woodford Green
Essex
IG8 7DN
Secretary NameKim Mary Bean
NationalityBritish
StatusCurrent
Appointed21 March 2003(3 days after company formation)
Appointment Duration21 years
RoleManageress
Correspondence Address2a Cranston Gardens
London
E4 9BQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 July 2007Dissolved (1 page)
17 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
16 February 2005Statement of affairs (7 pages)
16 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2005Appointment of a voluntary liquidator (1 page)
3 February 2005Registered office changed on 03/02/05 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
16 September 2004Registered office changed on 16/09/04 from: 95 station road ground floor shop chingford london E4 7BU (1 page)
18 June 2004Return made up to 18/03/04; full list of members (7 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)