Tremlow Lane
Cranage
Cheshire
CW4 8EX
Secretary Name | Mrs Fiona Mary Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | Rose Farm Twemlow Lane Cranage Cheshire CW4 8EX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Liquidators statement of receipts and payments (6 pages) |
9 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Liquidators statement of receipts and payments (4 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (6 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (4 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Statement of affairs (9 pages) |
14 December 2000 | Appointment of a voluntary liquidator (1 page) |
14 December 2000 | Resolutions
|
5 December 2000 | Registered office changed on 05/12/00 from: units 6-9 hattersley industrial estate hyde cheshire SK14 3QT (1 page) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
24 July 2000 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Accounts made up to 30 June 1999 (10 pages) |
13 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 August 1997 | Return made up to 16/07/97; full list of members
|
12 May 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
1 May 1997 | Company name changed bridgeford enterprises LIMITED\certificate issued on 02/05/97 (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 4TH floor tootal house 19/21 spring gardens manchester M60 8BE (1 page) |
24 April 1997 | Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: c/o 19/21 spring gardens manchester M60 8BE (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: falcon house 24 north john street liverpool L2 9RP (1 page) |
7 February 1997 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (15 pages) |