BRIDGE STREET LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRIDGE STREET LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04451371

Incorporation date

29/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

83-85 Bridge Street, Warrington, Cheshire WA1 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon31/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Annual return made up to 2014-05-30 with full list of shareholders
dot icon04/04/2016
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Compulsory strike-off action has been discontinued
dot icon26/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon02/03/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Compulsory strike-off action has been suspended
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon20/08/2013
Previous accounting period shortened from 2012-11-29 to 2012-10-31
dot icon28/05/2013
Termination of appointment of Anthony Sanders as a director
dot icon12/02/2013
Appointment of Mr Kamran Hasan as a director
dot icon31/01/2013
Registered office address changed from 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG on 2013-02-01
dot icon16/12/2012
Termination of appointment of a secretary
dot icon16/12/2012
Termination of appointment of Richard Bourton as a director
dot icon16/12/2012
Termination of appointment of Jonathan Boucher as a director
dot icon09/08/2012
Certificate of change of name
dot icon09/08/2012
Change of name notice
dot icon02/08/2012
Appointment of Richard Bourton as a director
dot icon02/08/2012
Appointment of Mr Anthony Raymond Sanders as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-29
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon13/03/2011
Total exemption small company accounts made up to 2010-11-29
dot icon09/11/2010
Termination of appointment of Susan Smart as a secretary
dot icon09/11/2010
Termination of appointment of Anthony Sanders as a director
dot icon09/11/2010
Termination of appointment of Richard Bourton as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-29
dot icon23/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon29/06/2009
Return made up to 30/05/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-11-29
dot icon10/08/2008
Return made up to 30/05/08; full list of members
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2008
Total exemption small company accounts made up to 2007-11-29
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-29
dot icon11/09/2007
Return made up to 30/05/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-29
dot icon06/06/2006
Return made up to 30/05/06; full list of members
dot icon12/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Certificate of change of name
dot icon05/09/2005
Total exemption small company accounts made up to 2004-11-29
dot icon22/06/2005
Return made up to 30/05/05; full list of members
dot icon26/09/2004
Total exemption small company accounts made up to 2003-11-29
dot icon23/06/2004
Return made up to 30/05/04; full list of members
dot icon05/05/2004
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 30/05/03; full list of members
dot icon31/03/2003
Accounting reference date extended from 31/05/03 to 29/11/03
dot icon03/03/2003
New secretary appointed
dot icon13/08/2002
Ad 05/08/02--------- £ si 98@1=98 £ ic 1/99
dot icon13/08/2002
Registered office changed on 14/08/02 from: 195 high street cradley heath west midlands B64 5HW
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon11/08/2002
Certificate of change of name
dot icon29/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

9
psc login icon

Officers

This information is available in our reports to registered users.

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 BRIDGE STREET LEISURE LIMITED

BRIDGE STREET LEISURE LIMITED is an(a) Dissolved company incorporated on 29/05/2002 with the registered office located at 83-85 Bridge Street, Warrington, Cheshire WA1 2HP. 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 BRIDGE STREET LEISURE LIMITED?

toggle

BRIDGE STREET LEISURE LIMITED is currently Dissolved. It was registered on 29/05/2002 and dissolved on 31/10/2016.

Where is BRIDGE STREET LEISURE LIMITED located?

toggle

BRIDGE STREET LEISURE LIMITED is registered at 83-85 Bridge Street, Warrington, Cheshire WA1 2HP.

What does BRIDGE STREET LEISURE LIMITED do?

toggle

BRIDGE STREET LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BRIDGE STREET LEISURE LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via compulsory strike-off.