BRIDGEWATER'S IDYLLIC ITALY LTD.

Register to unlock more data on OkredoRegister

BRIDGEWATER'S IDYLLIC ITALY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04597703

Incorporation date

21/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon23/10/2024
Final Gazette dissolved following liquidation
dot icon23/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/07/2023
Liquidators' statement of receipts and payments to 2023-05-29
dot icon07/06/2022
Statement of affairs
dot icon07/06/2022
Appointment of a voluntary liquidator
dot icon07/06/2022
Resolutions
dot icon07/06/2022
Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-06-07
dot icon07/02/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Micro company accounts made up to 2020-10-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon30/09/2019
Change of details for Mrs Nicola Anne Smith as a person with significant control on 2019-09-18
dot icon30/09/2019
Director's details changed for Mrs Nicola Anne Smith on 2019-09-18
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-11-21 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon13/12/2017
Satisfaction of charge 1 in full
dot icon08/12/2017
Change of details for Mrs Nicola Anne Smith as a person with significant control on 2017-01-10
dot icon08/12/2017
Director's details changed for Mrs Nicola Anne Smith on 2017-01-10
dot icon30/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon02/02/2017
Confirmation statement made on 2016-11-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon08/04/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mrs Nicola Anne Smith on 2013-11-01
dot icon09/01/2014
Registered office address changed from 1St Floor, 217 Monton Road Monton Village Monton Manchester Greater Manchester M30 9PN on 2014-01-09
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon01/09/2011
Appointment of Mrs Nicola Anne Smith as a director
dot icon26/08/2011
Termination of appointment of Anne Pearson as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/04/2011
Certificate of change of name
dot icon25/03/2011
Change of name notice
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon02/02/2011
Resolutions
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/12/2009
Registered office address changed from 217 Monton Road Monton Manchester M30 9PN on 2009-12-08
dot icon07/12/2009
Director's details changed for Anne Christine Pearson on 2009-11-06
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/03/2009
Return made up to 21/11/08; full list of members
dot icon01/10/2008
Appointment terminated secretary nicola pearson
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/12/2007
Return made up to 21/11/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/08/2007
Return made up to 21/11/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/04/2006
Return made up to 21/11/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/02/2005
Return made up to 21/11/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/02/2004
Return made up to 21/11/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon13/07/2003
Resolutions
dot icon13/07/2003
Resolutions
dot icon13/07/2003
Resolutions
dot icon25/03/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: c/o higsons & co, 93 market street, farnworth bolton lancs BL4 7NS
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon21/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
21/11/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGEWATER'S IDYLLIC ITALY LTD.

BRIDGEWATER'S IDYLLIC ITALY LTD. is an(a) Dissolved company incorporated on 21/11/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no 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 BRIDGEWATER'S IDYLLIC ITALY LTD.?

toggle

BRIDGEWATER'S IDYLLIC ITALY LTD. is currently Dissolved. It was registered on 21/11/2002 and dissolved on 23/10/2024.

Where is BRIDGEWATER'S IDYLLIC ITALY LTD. located?

toggle

BRIDGEWATER'S IDYLLIC ITALY LTD. is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BRIDGEWATER'S IDYLLIC ITALY LTD. do?

toggle

BRIDGEWATER'S IDYLLIC ITALY LTD. operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER'S IDYLLIC ITALY LTD.?

toggle

The latest filing was on 23/10/2024: Final Gazette dissolved following liquidation.