Company NameBrideway Limited
Company StatusDissolved
Company Number07315499
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Hodgson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(4 months after company formation)
Appointment Duration12 years, 6 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusClosed
Appointed01 July 2021(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2023)
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameRonald James Hodgson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed15 July 2012(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

220.7k at £1Margaret Hodgson
50.00%
Redeemable Preference
220.7k at £1Ronald James Hodgson
50.00%
Redeemable Preference
2 at £1Ronald James Hodgson
0.00%
Ordinary

Financials

Year2014
Net Worth£424,691
Cash£866
Current Liabilities£11,667

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
14 February 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
14 February 2023Application to strike the company off the register (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
1 July 2021Appointment of Wincham Accountancy Limited as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Wincham Accountants Limited as a secretary on 1 July 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Director's details changed for Margaret Hodgson on 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
3 July 2017Termination of appointment of Ronald James Hodgson as a director on 27 October 2016 (1 page)
3 July 2017Notification of Margaret Hodgson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Margaret Hodgson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Cessation of Ronald James Hodgson as a person with significant control on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Ronald James Hodgson as a director on 27 October 2016 (1 page)
3 July 2017Cessation of Ronald James Hodgson as a person with significant control on 27 October 2016 (1 page)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 441,492
(5 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 441,492
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 441,492
(5 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 441,492
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
17 July 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
19 July 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
19 July 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
12 November 2010Appointment of Margaret Hodgson as a director (2 pages)
12 November 2010Termination of appointment of Malcolm Roach as a director (1 page)
12 November 2010Termination of appointment of Malcolm Roach as a director (1 page)
12 November 2010Appointment of Ronald James Hodgson as a director (2 pages)
12 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 441,492
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 441,492
(4 pages)
12 November 2010Appointment of Margaret Hodgson as a director (2 pages)
12 November 2010Appointment of Ronald James Hodgson as a director (2 pages)
15 July 2010Incorporation (21 pages)
15 July 2010Incorporation (21 pages)