Dissolved
Dissolved 2014-04-15
Company Information for BRIDGE HEATING AND PLUMBING SUPPLIES LTD
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
03942392
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | ||
---|---|---|
BRIDGE HEATING AND PLUMBING SUPPLIES LTD | ||
Legal Registered Office | ||
BLACKPOOL LANCASHIRE | ||
Previous Names | ||
|
Company Number | 03942392 | |
---|---|---|
Date formed | 2000-03-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 10:10:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE MICHELLE FLETCHER |
||
STEPHEN FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 36 CHESTER SQUARE ASHTON-U-LYNE LANCASHIRE OL6 7TW | |
LATEST SOC | 29/03/11 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLETCHER / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 1BX | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 1BX | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 43 BUCKLEY STREET STALYBRIDGE CHESHIRE SK15 1TT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 10/05/01--------- £ SI 1@1=1 £ IC 3/4 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 08/03/00--------- £ SI 2@1=2 £ IC 1/3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DRAWVISION LIMITED CERTIFICATE ISSUED ON 03/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5154 - Wholesale hardware, plumbing etc.
The top companies supplying to UK government with the same SIC code (5154 - Wholesale hardware, plumbing etc.) as BRIDGE HEATING AND PLUMBING SUPPLIES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRIDGE HEATING AND PLUMBING SUPPLIES LTD | Event Date | 2013-11-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Campbell Crossley & Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW on 10 January 2014 at 10.00am and 10.30am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Campbell Crossley & Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW no later than 12.00 noon on the business day before the meeting. Date of Appointment: 4 November 2011 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Richard Ian Williamson , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |