BRIDEWELL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRIDEWELL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03175495

Incorporation date

19/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 The Bridewell, Norwich Road, Wymondham, Norfolk NR18 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon11/06/2013
Application to strike the company off the register
dot icon05/06/2013
Appointment of Mrs Brenda Mary Garrard as a director on 2013-04-01
dot icon08/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Brenda Mary Garrard as a director on 2013-03-31
dot icon08/05/2013
Termination of appointment of Elizabeth Ann Portsmouth as a director on 2013-03-31
dot icon08/05/2013
Termination of appointment of Terrence Barry Reeve as a director on 2013-03-31
dot icon08/05/2013
Termination of appointment of Peter John Smith as a director on 2013-03-31
dot icon08/05/2013
Termination of appointment of Anne Hoare as a director on 2013-03-31
dot icon08/05/2013
Termination of appointment of Michael William Marwood as a director on 2013-03-31
dot icon08/05/2013
Termination of appointment of Brenda Mary Garrard as a secretary on 2013-03-31
dot icon08/05/2013
Termination of appointment of Carolyn Valerie Marsh as a director on 2013-03-31
dot icon11/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon24/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon27/03/2011
Director's details changed for Mrs Brenda Mary Garrard on 2011-03-20
dot icon27/03/2011
Director's details changed for Terrence Barry Reeve on 2011-03-20
dot icon27/03/2011
Director's details changed for Mrs Elizabeth Ann Portsmouth on 2011-03-20
dot icon26/03/2011
Director's details changed for Mrs Carolyn Valerie Marsh on 2011-03-20
dot icon26/03/2011
Director's details changed for Mr Peter John Smith on 2011-03-20
dot icon26/03/2011
Director's details changed for Mr Michael William Marwood on 2011-03-20
dot icon26/03/2011
Director's details changed for Mrs Anne Hoare on 2011-03-20
dot icon26/03/2011
Secretary's details changed for Mrs Brenda Mary Garrard on 2011-03-20
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Director's details changed for Peter John Smith on 2010-04-12
dot icon12/04/2010
Director's details changed for Elizabeth Ann Portsmouth on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Michael William Marwood on 2010-04-12
dot icon12/04/2010
Director's details changed for Terrence Barry Reeve on 2010-04-12
dot icon12/04/2010
Director's details changed for Carolyn Valerie Marsh on 2010-04-12
dot icon12/04/2010
Director's details changed for Anne Hoare on 2010-04-12
dot icon12/04/2010
Director's details changed for Brenda Mary Garrard on 2010-04-12
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 20/03/09; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/03/2008
Return made up to 20/03/08; full list of members
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon02/04/2007
Return made up to 20/03/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 20/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/03/2005
Return made up to 20/03/05; full list of members
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon23/08/2004
New director appointed
dot icon07/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 20/03/04; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/03/2003
Return made up to 20/03/03; full list of members
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Secretary resigned;director resigned
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon18/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 20/03/02; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon28/03/2001
Director's particulars changed
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
Return made up to 20/03/00; full list of members
dot icon24/03/1999
Return made up to 20/03/99; full list of members
dot icon24/03/1999
Director resigned
dot icon11/03/1999
Accounts for a small company made up to 1997-12-31
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Registered office changed on 04/03/99 from: the coach house 14A middleton street wymondham norfolk
dot icon03/03/1999
Accounts for a small company made up to 1998-12-31
dot icon03/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/04/1998
Return made up to 20/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/08/1997
Return made up to 20/03/97; full list of members
dot icon13/08/1997
Secretary resigned
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New secretary appointed;new director appointed
dot icon06/07/1997
New director appointed
dot icon27/11/1996
Accounting reference date notified as 31/03
dot icon20/04/1996
Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/1996
New director appointed
dot icon20/04/1996
New secretary appointed
dot icon20/04/1996
Registered office changed on 21/04/96 from: 33 crwys road cardiff CF2 4YF
dot icon20/04/1996
Director resigned
dot icon20/04/1996
Secretary resigned;director resigned
dot icon19/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/03/1996 - 19/03/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/03/1996 - 19/03/1996
16826
Reeve, Terrence Barry
Director
13/02/2006 - 30/03/2013
-
Marsh, Carolyn Valerie
Director
13/02/2006 - 30/03/2013
-
Hoare, Anne
Director
05/07/2007 - 30/03/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDEWELL ENTERPRISES LIMITED

BRIDEWELL ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 19/03/1996 with the registered office located at 10 The Bridewell, Norwich Road, Wymondham, Norfolk NR18 0NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDEWELL ENTERPRISES LIMITED?

toggle

BRIDEWELL ENTERPRISES LIMITED is currently Dissolved. It was registered on 19/03/1996 and dissolved on 07/10/2013.

Where is BRIDEWELL ENTERPRISES LIMITED located?

toggle

BRIDEWELL ENTERPRISES LIMITED is registered at 10 The Bridewell, Norwich Road, Wymondham, Norfolk NR18 0NS.

What does BRIDEWELL ENTERPRISES LIMITED do?

toggle

BRIDEWELL ENTERPRISES LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BRIDEWELL ENTERPRISES LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.