Company NameFRED Bridge (M/C) Limited
Company StatusDissolved
Company Number02035658
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameRobert Arthur Swinnerton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Frances Street
Cheadle
Cheshire
SK8 2AL
Secretary NameHilary Webster
NationalityBritish
StatusClosed
Appointed01 June 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address55 Sandywell Street
Openshaw
Manchester
M11 1BD
Director NameMr Christopher Hilton Bridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 June 2012)
RoleWholesale Fruit And Veg Mercha
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
School Lane, Marton
Macclesfield
Cheshire
SK11 9HA
Director NameMr Michael John Bridge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressWestlands
Bosley
Macclesfield
Cheshire
SK11 0PN
Secretary NameMr Michael John Bridge
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressWestlands
Bosley
Macclesfield
Cheshire
SK11 0PN
Secretary NameJane Carol Bridge
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2012)
RoleSecretary
Correspondence AddressHeath Lodge School Lane
Marton
Macclesfield
Cheshire
SK11 9HA

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Robert Arthur Swinnerton
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,500
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,500
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,500
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA on 1 November 2012 (1 page)
15 June 2012Appointment of Hilary Webster as a secretary (3 pages)
15 June 2012Termination of appointment of Christopher Bridge as a director (2 pages)
15 June 2012Appointment of Robert Arthur Swinnerton as a director (3 pages)
15 June 2012Appointment of Robert Arthur Swinnerton as a director (3 pages)
15 June 2012Termination of appointment of Jane Bridge as a secretary (2 pages)
15 June 2012Termination of appointment of Christopher Bridge as a director (2 pages)
15 June 2012Appointment of Hilary Webster as a secretary (3 pages)
15 June 2012Termination of appointment of Jane Bridge as a secretary (2 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Christopher Hilton Bridge on 1 April 2010 (2 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Christopher Hilton Bridge on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher Hilton Bridge on 1 April 2010 (2 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 April 2009Return made up to 01/04/09; full list of members (3 pages)
2 April 2009Return made up to 01/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2008Return made up to 01/04/08; full list of members (3 pages)
15 May 2008Return made up to 01/04/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 April 2007Return made up to 01/04/07; no change of members (6 pages)
23 April 2007Return made up to 01/04/07; no change of members (6 pages)
26 April 2006Return made up to 01/04/06; full list of members (6 pages)
26 April 2006Return made up to 01/04/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Return made up to 01/04/05; full list of members (7 pages)
4 May 2005Return made up to 01/04/05; full list of members (7 pages)
4 May 2005New secretary appointed (2 pages)
19 April 2005£ ic 5000/2500 31/03/05 £ sr 2500@1=2500 (1 page)
19 April 2005£ ic 5000/2500 31/03/05 £ sr 2500@1=2500 (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
7 April 2005Resolutions
  • RES13 ‐ Company purchase shares 29/03/05
(1 page)
7 April 2005Resolutions
  • RES13 ‐ Company purchase shares 29/03/05
(1 page)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
8 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
6 April 1997Return made up to 01/04/97; no change of members (4 pages)
6 April 1997Return made up to 01/04/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 April 1996Return made up to 27/03/96; full list of members (6 pages)
17 April 1996Return made up to 27/03/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 April 1995Return made up to 27/03/95; no change of members (4 pages)
19 April 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)