BRIDGES (NEWBURY) LIMITED

Register to unlock more data on OkredoRegister

BRIDGES (NEWBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823379

Incorporation date

01/06/1993

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 100 Temple Street, Bristol BS1 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1993)
dot icon16/06/2011
Final Gazette dissolved following liquidation
dot icon16/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/01/2010
Administrator's progress report to 2009-12-03
dot icon07/12/2009
Notice of extension of period of Administration
dot icon29/06/2009
Administrator's progress report to 2009-06-03
dot icon05/06/2009
Notice of extension of period of Administration
dot icon05/01/2009
Administrator's progress report to 2008-12-03
dot icon31/07/2008
Statement of administrator's proposal
dot icon31/07/2008
Statement of affairs with form 2.14B
dot icon09/06/2008
Registered office changed on 10/06/2008 from chesterton lane cirencester gloucestershire GL7 1YD
dot icon08/06/2008
Appointment of an administrator
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/03/2008
Registered office changed on 04/03/2008 from 9400 garsington road oxford business park oxford OX4 2HN
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon24/06/2007
Return made up to 02/06/07; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 02/06/06; full list of members
dot icon18/06/2006
Registered office changed on 19/06/06
dot icon12/10/2005
Director resigned
dot icon09/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon26/09/2005
New director appointed
dot icon07/08/2005
Full accounts made up to 2004-09-30
dot icon15/06/2005
Return made up to 02/06/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon15/06/2005
Registered office changed on 16/06/05
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon22/06/2004
Return made up to 02/06/04; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon15/06/2003
Return made up to 02/06/03; full list of members
dot icon15/06/2003
Secretary's particulars changed
dot icon06/04/2003
Certificate of change of name
dot icon07/07/2002
Return made up to 02/06/02; full list of members
dot icon07/07/2002
Director resigned
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon10/07/2001
Director resigned
dot icon26/06/2001
Return made up to 02/06/01; full list of members
dot icon05/07/2000
Return made up to 02/06/00; full list of members
dot icon05/07/2000
Director's particulars changed
dot icon26/06/2000
Full accounts made up to 1999-09-30
dot icon14/06/1999
Return made up to 02/06/99; full list of members
dot icon14/06/1999
Secretary's particulars changed;director's particulars changed
dot icon13/04/1999
Full accounts made up to 1998-09-30
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon11/06/1998
Return made up to 02/06/98; no change of members
dot icon25/05/1998
Full accounts made up to 1997-09-30
dot icon15/06/1997
Return made up to 02/06/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon24/04/1997
Particulars of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
Return made up to 02/06/96; no change of members
dot icon12/06/1996
Secretary resigned
dot icon22/05/1995
Return made up to 02/06/95; no change of members
dot icon13/04/1995
Particulars of mortgage/charge
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Registered office changed on 26/07/94 from: 3, worcester street, oxford. OX1 2PZ
dot icon22/05/1994
Return made up to 02/06/94; full list of members
dot icon22/05/1994
Location of register of members address changed
dot icon22/05/1994
Location of debenture register address changed
dot icon22/05/1994
Director's particulars changed
dot icon27/03/1994
New director appointed
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon21/02/1994
Director resigned;new director appointed
dot icon19/02/1994
New secretary appointed
dot icon02/02/1994
Accounting reference date notified as 30/09
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1993
Certificate of change of name
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
New director appointed
dot icon22/07/1993
Auditor's resignation
dot icon22/07/1993
Registered office changed on 23/07/93 from: london road, newbury. Berks. RG13 1BB
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon11/07/1993
New director appointed
dot icon11/07/1993
Registered office changed on 12/07/93 from: great western house, station road, reading. RG1 1SX
dot icon20/06/1993
Secretary resigned;director resigned;new director appointed
dot icon20/06/1993
New secretary appointed
dot icon20/06/1993
Registered office changed on 21/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/06/1993 - 04/06/1993
16011
Bradly, Joseph Hugh Paul
Director
01/09/2005 - Present
7
Beaman, James Walter Christopher
Director
23/02/1994 - 30/09/2005
2
Honey, John
Director
15/07/1993 - 22/06/2001
-
Honey, Mark Jonathan
Director
15/07/1993 - 07/02/1994
1

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 BRIDGES (NEWBURY) LIMITED

BRIDGES (NEWBURY) LIMITED is an(a) Dissolved company incorporated on 01/06/1993 with the registered office located at KPMG LLP, 100 Temple Street, Bristol BS1 6AG. There are currently 4 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 BRIDGES (NEWBURY) LIMITED?

toggle

BRIDGES (NEWBURY) LIMITED is currently Dissolved. It was registered on 01/06/1993 and dissolved on 16/06/2011.

Where is BRIDGES (NEWBURY) LIMITED located?

toggle

BRIDGES (NEWBURY) LIMITED is registered at KPMG LLP, 100 Temple Street, Bristol BS1 6AG.

What does BRIDGES (NEWBURY) LIMITED do?

toggle

BRIDGES (NEWBURY) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BRIDGES (NEWBURY) LIMITED?

toggle

The latest filing was on 16/06/2011: Final Gazette dissolved following liquidation.