Company NameBridge Street Leisure Limited
Company StatusDissolved
Company Number04451371
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kamran Hasan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 01 November 2016)
RoleEntertainments Manager
Country of ResidenceEngland
Correspondence Address83-85 Bridge Street
Warrington
Cheshire
WA1 2HP
Director NamePaul Richard Bennett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address1 Ennerdale Drive
Halesowen
West Midlands
B63 1HL
Secretary NameJane Emma Rudge
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFirleigh
Low Habberley
Kidderminster
Worcestershire
DY11 5RA
Director NameMr Jonathan Boucher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Avenue
Mansfield
Notts
NG18 4PN
Secretary NameSusan Elizabeth Smart
NationalityBritish
StatusResigned
Appointed01 January 2003(7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 2010)
RoleCompany Director
Correspondence Address1 Peterhead
Amington
Tamworth
Staffordshire
B77 3QS
Director NameRichard Bourton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swan Park
Kettlebrook Road
Tamworth
Staffordshire
B77 1AG
Director NameMr Richard Bourton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swan Park
Kettlebrook Road
Tamworth
Staffordshire
B77 1AG
Director NameMr Anthony Raymond Sanders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Bridge Street
Warrington
Cheshire
WA1 2HP
Director NameMr Anthony Raymond Sanders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Bridge Street
Warrington
Cheshire
WA1 2HP

Location

Registered Address83-85 Bridge Street
Warrington
Cheshire
WA1 2HP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

33 at £1Anthony Sanders
33.33%
Ordinary
33 at £1Jonathan Boucher
33.33%
Ordinary
33 at £1Richard Bourton
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,623
Cash£8,304
Current Liabilities£15,410

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

5 September 2005Delivered on: 13 September 2005
Satisfied on: 30 July 2008
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and premises and buildings k/a 53 degrees north 13-14 baxtergate loughborough t/no LT356921 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the company's undertaking and all its property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 2005Delivered on: 13 September 2005
Satisfied on: 30 July 2008
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to beome due from the company formerly k/a greyhound entertainments (mansfield) limited to the chargee.
Particulars: The goodwill, the benefit of all justices licences and any public entertainment licences, all proceeds, all goods and movable fittings and floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
5 May 2004Delivered on: 6 May 2004
Satisfied on: 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
22 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99
(3 pages)
21 August 2013Previous accounting period shortened from 29 November 2012 to 31 October 2012 (1 page)
29 May 2013Termination of appointment of Anthony Sanders as a director (1 page)
13 February 2013Appointment of Mr Kamran Hasan as a director (3 pages)
1 February 2013Registered office address changed from 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG on 1 February 2013 (2 pages)
17 December 2012Termination of appointment of Richard Bourton as a director (2 pages)
17 December 2012Termination of appointment of Jonathan Boucher as a director (2 pages)
17 December 2012Termination of appointment of a secretary (2 pages)
10 August 2012Company name changed \certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
10 August 2012Change of name notice (2 pages)
3 August 2012Appointment of Richard Bourton as a director (2 pages)
3 August 2012Appointment of Mr Anthony Raymond Sanders as a director (2 pages)
26 July 2012Total exemption small company accounts made up to 29 November 2011 (5 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 29 November 2010 (5 pages)
10 November 2010Termination of appointment of Richard Bourton as a director (1 page)
10 November 2010Termination of appointment of Susan Smart as a secretary (1 page)
10 November 2010Termination of appointment of Anthony Sanders as a director (1 page)
3 September 2010Total exemption small company accounts made up to 29 November 2009 (5 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 29 November 2008 (6 pages)
11 August 2008Return made up to 30/05/08; full list of members (4 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2008Total exemption small company accounts made up to 29 November 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 29 November 2006 (6 pages)
12 September 2007Return made up to 30/05/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 29 November 2005 (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 September 2005Particulars of mortgage/charge (4 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Company name changed greyhound entertainments (mansfi eld) LIMITED\certificate issued on 08/09/05 (2 pages)
6 September 2005Total exemption small company accounts made up to 29 November 2004 (7 pages)
23 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 September 2004Total exemption small company accounts made up to 29 November 2003 (6 pages)
24 June 2004Return made up to 30/05/04; full list of members (7 pages)
6 May 2004Particulars of mortgage/charge (6 pages)
23 July 2003Return made up to 30/05/03; full list of members (7 pages)
1 April 2003Accounting reference date extended from 31/05/03 to 29/11/03 (1 page)
4 March 2003New secretary appointed (2 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 195 high street cradley heath west midlands B64 5HW (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Ad 05/08/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 August 2002Company name changed veronica green LIMITED\certificate issued on 12/08/02 (2 pages)
30 May 2002Incorporation (20 pages)