BRIDGEGATE CLOTHING LIMITED

Register to unlock more data on OkredoRegister

BRIDGEGATE CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02977987

Incorporation date

11/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Declaration of solvency
dot icon31/03/2025
Registered office address changed from 42 Ballantrae Road Liverpool Merseyside L18 6JQ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-03-31
dot icon17/02/2025
Previous accounting period extended from 2024-11-29 to 2025-02-07
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Registered office address changed from C/O Business First Building B, Unit B6 Goodlass Road Liverpool Merseyside L24 9HJ England to 42 Ballantrae Road Liverpool Merseyside L18 6JQ on 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/10/2022
Secretary's details changed for Mrs Bernadette Clare Marsh on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon18/10/2022
Director's details changed for Mr Colin William Marsh on 2022-10-18
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/03/2022
Registered office address changed from Unit 2 Dakota Business Park Skyhawk Avenue Liverpool Merseyside L19 2QR to C/O Business First Building B, Unit B6 Goodlass Road Liverpool Merseyside L24 9HJ on 2022-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon21/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/03/2016
Current accounting period extended from 2016-05-31 to 2016-11-30
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon05/03/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Change of share class name or designation
dot icon12/02/2014
Statement of company's objects
dot icon31/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/10/2012
Registered office address changed from S J Burns & Co Suite 9 Jubilee House Altcar Roa Formby Merseyside L37 8DL on 2012-10-16
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon02/11/2011
Director's details changed for Colin William Marsh on 2011-11-02
dot icon02/11/2011
Secretary's details changed for Bernadette Clare Marsh on 2011-11-02
dot icon04/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/12/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Colin William Marsh on 2009-11-27
dot icon06/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/10/2008
Return made up to 11/10/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/11/2007
Return made up to 11/10/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/11/2006
Return made up to 11/10/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/11/2005
Return made up to 11/10/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2003-05-31
dot icon21/10/2003
Return made up to 11/10/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-05-31
dot icon15/10/2002
Return made up to 11/10/02; full list of members
dot icon16/05/2002
Particulars of mortgage/charge
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/10/2001
Return made up to 11/10/01; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2000-05-31
dot icon06/11/2000
Return made up to 11/10/00; full list of members
dot icon06/11/2000
Registered office changed on 06/11/00 from: 33 ballantrae road liverpool merseyside L18 6JG
dot icon22/08/2000
Accounts for a small company made up to 1999-05-31
dot icon14/10/1999
Return made up to 11/10/99; full list of members
dot icon19/07/1999
Accounting reference date extended from 30/11/98 to 31/05/99
dot icon13/01/1999
Return made up to 11/10/98; no change of members
dot icon29/07/1998
Particulars of mortgage/charge
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
New director appointed
dot icon18/04/1998
Director resigned
dot icon18/04/1998
Secretary resigned
dot icon18/04/1998
Registered office changed on 18/04/98 from: no 2 st john street chester CH1 1AA
dot icon17/02/1998
Accounts for a dormant company made up to 1997-11-30
dot icon17/02/1998
Resolutions
dot icon14/10/1997
Return made up to 11/10/97; full list of members
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
New secretary appointed
dot icon02/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon10/10/1996
Registered office changed on 10/10/96 from: bridgegate chambers duke street chester CH1 1RP
dot icon17/09/1996
Accounts for a dormant company made up to 1995-11-30
dot icon17/09/1996
Resolutions
dot icon15/02/1996
Ad 24/09/95--------- £ si 99@1
dot icon15/02/1996
Return made up to 11/10/95; full list of members
dot icon23/05/1995
Accounting reference date notified as 30/11
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
dot icon11/10/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/02/2025
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
07/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
07/02/2025
dot iconNext account date
07/02/2026
dot iconNext due on
07/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.26M
-
0.00
508.88K
-
2022
5
1.33M
-
0.00
304.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/10/1994 - 12/10/1994
4516
Marsh, Colin William
Director
10/04/1998 - Present
-
Brierley Jones, Richard
Director
08/08/1994 - 10/03/1998
3
Marsh, Bernadette Clare
Secretary
10/04/1998 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/10/1994 - 12/10/1994
4502

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEGATE CLOTHING LIMITED

BRIDGEGATE CLOTHING LIMITED is an(a) Liquidation company incorporated on 11/10/1994 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEGATE CLOTHING LIMITED?

toggle

BRIDGEGATE CLOTHING LIMITED is currently Liquidation. It was registered on 11/10/1994 .

Where is BRIDGEGATE CLOTHING LIMITED located?

toggle

BRIDGEGATE CLOTHING LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does BRIDGEGATE CLOTHING LIMITED do?

toggle

BRIDGEGATE CLOTHING LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for BRIDGEGATE CLOTHING LIMITED?

toggle

The latest filing was on 04/04/2025: Resolutions.