Company NameBridgewater New Day Cic
Company StatusDissolved
Company Number11168167
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2018(6 years, 3 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameBridgewater New Day Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Anthony O'Neill
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers, 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMrs Deborah O'Neill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers, 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr Laurence James Walsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(same day as company formation)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers, 8 Suez Street
Warrington
Cheshire
WA1 1EG

Location

Registered AddressTrinity Chambers, 8
Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 May 2019 (5 pages)
20 February 2019Change of name notice (2 pages)
20 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-14
(18 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
25 June 2018Previous accounting period shortened from 31 January 2019 to 31 May 2018 (1 page)
18 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2018Statement of company's objects (2 pages)
25 May 2018Statement of company's objects (2 pages)
24 January 2018Incorporation (30 pages)
24 January 2018Incorporation (30 pages)