Bridgemont, Whaley Bridge
High Peak
SK23 7EE
Secretary Name | Ann Sheehy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bankside Bridgemont, Whaley Bridge High Peak SK23 7EE |
Director Name | Ms Ann Sheehy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(11 years after company formation) |
Appointment Duration | 4 years (closed 13 November 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,478 |
Cash | £26,001 |
Current Liabilities | £19,076 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 June 2015 | Appointment of Ms Ann Sheehy as a director on 1 November 2014 (2 pages) |
5 June 2015 | Appointment of Ms Ann Sheehy as a director on 1 November 2014 (2 pages) |
5 June 2015 | Appointment of Ms Ann Sheehy as a director on 1 November 2014 (2 pages) |
24 April 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
24 April 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
13 February 2015 | Registered office address changed from Bankside Bridgemont, Whaley Bridge High Peak SK23 7EE to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Bankside Bridgemont, Whaley Bridge High Peak SK23 7EE to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 13 February 2015 (1 page) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Gordon Hall on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gordon Hall on 23 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
29 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 February 2008 | Return made up to 23/10/07; full list of members (2 pages) |
6 February 2008 | Return made up to 23/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 April 2007 | Return made up to 23/10/06; full list of members (2 pages) |
10 April 2007 | Return made up to 23/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Incorporation (12 pages) |
23 October 2003 | Incorporation (12 pages) |