Company NameBridge Holmes International Limited
Company StatusDissolved
Company Number04878669
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Vickers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 06 August 2016)
RoleCompany Director
Correspondence AddressWaenbach
Nant Glyn Road
Nantglyn
Clwyd
LL16 4TB
Wales
Secretary NameSimon Vickers
NationalityBritish
StatusClosed
Appointed30 November 2005(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 06 August 2016)
RoleCompany Director
Correspondence AddressWaenbach
Nant Glyn Road
Nantglyn
Clwyd
LL16 4TB
Wales
Director NameMichael Lambe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressApt 33 Riverside Lodge
208 Palatine Road, Didsbury
Manchester
M20 2WF
Director NameMr Christopher David Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleProperty Consultant
Correspondence AddressOaklands
Townscliffe Farm 66 Townscliffe Lane
Stockport
Cheshire
SK6 5NR
Secretary NameMr Christopher David Smith
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
Townscliffe Farm 66 Townscliffe Lane
Stockport
Cheshire
SK6 5NR

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£10,666
Cash£22,202
Current Liabilities£123,684

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2016Liquidators' statement of receipts and payments to 11 December 2015 (5 pages)
4 January 2016Liquidators statement of receipts and payments to 11 December 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 11 June 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 11 June 2015 (5 pages)
22 April 2015Liquidators statement of receipts and payments to 11 December 2014 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 11 December 2014 (5 pages)
9 July 2014Liquidators statement of receipts and payments to 11 June 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 11 June 2014 (5 pages)
8 January 2014Liquidators' statement of receipts and payments to 11 December 2013 (5 pages)
8 January 2014Liquidators statement of receipts and payments to 11 December 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 11 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
27 December 2012Liquidators statement of receipts and payments to 11 December 2012 (5 pages)
27 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 11 December 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
19 June 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Statement of affairs with form 4.19 (12 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2009Registered office changed on 05/06/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
7 January 2009Appointment terminated director michael lambe (1 page)
16 October 2008Registered office changed on 16/10/2008 from 5 old street ashton under lyne lancs OL6 6LA (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 December 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Compulsory strike-off action has been discontinued (1 page)
23 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 June 2006Registered office changed on 22/06/06 from: c/o d a williamson & co abacus house 193 old street, ashton under lyne, lancashire OL6 7SR (1 page)
7 March 2006Return made up to 27/08/05; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005Return made up to 27/08/04; full list of members (7 pages)
9 February 2005Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2003Incorporation (10 pages)