BRIDGEWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10544176

Incorporation date

03/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Woodside House 34, Styal Road, Gatley SK8 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2017)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon05/10/2023
Notice of completion of voluntary arrangement
dot icon01/09/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-30
dot icon18/04/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/09/2022
Micro company accounts made up to 2021-12-30
dot icon30/09/2022
Micro company accounts made up to 2020-12-30
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Notification of Phil Mulroney as a person with significant control on 2020-05-05
dot icon04/06/2020
Cessation of Hayley Jean Moore as a person with significant control on 2020-05-05
dot icon29/05/2020
Registered office address changed from Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX England to Woodside House 34 Styal Road Gatley SK8 4JG on 2020-05-29
dot icon05/05/2020
Appointment of Mr Philip Mulroney as a director on 2020-05-05
dot icon05/05/2020
Termination of appointment of Hayley Jean Moore as a director on 2020-05-05
dot icon23/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Director's details changed for Ms. Hayley Jean Moore on 2019-05-08
dot icon08/05/2019
Change of details for Ms. Hayley Jean Moore as a person with significant control on 2019-05-03
dot icon07/05/2019
Change of details for Ms. Hayley Jean Moore as a person with significant control on 2019-05-03
dot icon07/05/2019
Director's details changed for Ms. Hayley Jean Moore on 2019-05-03
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon08/01/2019
Satisfaction of charge 105441760011 in full
dot icon08/01/2019
Satisfaction of charge 105441760012 in full
dot icon04/01/2019
Satisfaction of charge 105441760003 in full
dot icon04/01/2019
Satisfaction of charge 105441760004 in full
dot icon04/01/2019
Satisfaction of charge 105441760007 in full
dot icon04/01/2019
Satisfaction of charge 105441760009 in full
dot icon04/01/2019
Satisfaction of charge 105441760005 in full
dot icon04/01/2019
Satisfaction of charge 105441760006 in full
dot icon04/01/2019
Satisfaction of charge 105441760001 in full
dot icon04/01/2019
Satisfaction of charge 105441760008 in full
dot icon04/01/2019
Satisfaction of charge 105441760010 in full
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760004
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760006
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760008
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760001
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760004
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760005
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760007
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760012
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760011
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760009
dot icon18/12/2018
All of the property or undertaking has been released and no longer forms part of charge 105441760010
dot icon19/11/2018
Registration of charge 105441760008, created on 2018-11-07
dot icon19/11/2018
Registration of charge 105441760009, created on 2018-11-07
dot icon19/11/2018
Registration of charge 105441760010, created on 2018-11-07
dot icon19/11/2018
Registration of charge 105441760011, created on 2018-11-07
dot icon19/11/2018
Registration of charge 105441760012, created on 2018-11-07
dot icon08/10/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon04/10/2018
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX on 2018-10-04
dot icon27/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/05/2018
Change of details for Miss Hayley Jean Moore as a person with significant control on 2017-01-06
dot icon11/05/2018
Confirmation statement made on 2018-04-06 with updates
dot icon28/03/2018
Registration of charge 105441760007, created on 2018-03-23
dot icon28/03/2018
Registration of charge 105441760006, created on 2018-03-23
dot icon08/02/2018
Registration of charge 105441760005, created on 2018-02-02
dot icon08/02/2018
Registration of charge 105441760004, created on 2018-02-02
dot icon14/11/2017
Registration of charge 105441760003, created on 2017-11-07
dot icon05/10/2017
Resolutions
dot icon31/07/2017
Registration of charge 105441760002, created on 2017-07-26
dot icon15/05/2017
Director's details changed for Ms Hayley Jean Moore on 2017-05-15
dot icon11/04/2017
Registration of charge 105441760001, created on 2017-04-06
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon12/01/2017
Appointment of Ms Hayley Jean Moore as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Lisa Valerie Aspinall as a director on 2017-01-06
dot icon03/01/2017
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
30/12/2022
dot iconNext confirmation date
04/06/2024
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.58K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulroney, Philip
Director
05/05/2020 - Present
27
Aspinall, Lisa Valerie
Director
03/01/2017 - 06/01/2017
302
Moore, Hayley Jean
Director
06/01/2017 - 05/05/2020
21

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

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 BRIDGEWELL INVESTMENTS LIMITED

BRIDGEWELL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/01/2017 with the registered office located at Woodside House 34, Styal Road, Gatley SK8 4JG. 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 BRIDGEWELL INVESTMENTS LIMITED?

toggle

BRIDGEWELL INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/01/2017 and dissolved on 19/08/2025.

Where is BRIDGEWELL INVESTMENTS LIMITED located?

toggle

BRIDGEWELL INVESTMENTS LIMITED is registered at Woodside House 34, Styal Road, Gatley SK8 4JG.

What does BRIDGEWELL INVESTMENTS LIMITED do?

toggle

BRIDGEWELL INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIDGEWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.