Company NameBridgewater Estates (Cheshire) Limited
Company StatusDissolved
Company Number03449308
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 5 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameElizabeth Anne Hastie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleSales Manager
Correspondence Address5 Rush Gardens
Lymm
Cheshire
WA13 9RH
Director NameTerence Anthony Hastie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Rush Gardens
Lymm
Cheshire
WA13 9RH
Director NameTrevor John Hipkins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressWaterbridge 21 The Square
Lymm
Cheshire
WA13 0HX
Director NameYvonne Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWaterbridge 21 The Square
Lymm
Cheshire
WA13 0HX
Secretary NameYvonne Jackson
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWaterbridge 21 The Square
Lymm
Cheshire
WA13 0HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
30 June 2000Application for striking-off (1 page)
8 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Full accounts made up to 31 December 1998 (12 pages)
11 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 November 1998Return made up to 14/10/98; full list of members (6 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Incorporation (10 pages)