BRIDKIRK MAXIMUM LTD

Register to unlock more data on OkredoRegister

BRIDKIRK MAXIMUM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09204365

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon24/03/2023
Micro company accounts made up to 2022-09-30
dot icon09/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-02
dot icon09/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon08/02/2023
Registered office address changed from 22 Ridings Road Glossop SK13 1PA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-09
dot icon08/02/2023
Termination of appointment of Gary Sheehan as a director on 2023-02-02
dot icon08/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon08/02/2023
Cessation of Gary Sheehan as a person with significant control on 2023-02-02
dot icon08/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon17/09/2020
Registered office address changed from 4 Dorneywood Way Newbury RG14 2FA United Kingdom to 22 Ridings Road Glossop SK13 1PA on 2020-09-17
dot icon17/09/2020
Notification of Gary Sheehan as a person with significant control on 2020-09-01
dot icon17/09/2020
Cessation of Mesut Sen as a person with significant control on 2020-09-01
dot icon17/09/2020
Appointment of Mr Gary Sheehan as a director on 2020-09-01
dot icon17/09/2020
Termination of appointment of Mesut Sen as a director on 2020-09-01
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Registered office address changed from 83 Sandy Lane Dereham NR19 2EF United Kingdom to 4 Dorneywood Way Newbury RG14 2FA on 2020-01-03
dot icon03/01/2020
Notification of Mesut Sen as a person with significant control on 2019-12-20
dot icon03/01/2020
Cessation of Dexter Courtney Hall as a person with significant control on 2019-12-20
dot icon03/01/2020
Appointment of Mr Mesut Sen as a director on 2019-12-20
dot icon03/01/2020
Termination of appointment of Dexter Courtney Hall as a director on 2019-12-20
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon13/08/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 83 Sandy Lane Dereham NR19 2EF on 2019-08-13
dot icon13/08/2019
Cessation of Terence Dunne as a person with significant control on 2019-07-12
dot icon13/08/2019
Notification of Dexter Courtney Hall as a person with significant control on 2019-07-12
dot icon13/08/2019
Termination of appointment of Terence Dunne as a director on 2019-07-12
dot icon13/08/2019
Appointment of Mr Dexter Courtney Hall as a director on 2019-07-12
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon13/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon13/03/2018
Termination of appointment of Cedric Robert Robert as a director on 2018-02-20
dot icon13/03/2018
Registered office address changed from 52 Clare Road Bootle L20 9NA England to 7 Limewood Way Leeds LS14 1AB on 2018-03-13
dot icon13/03/2018
Cessation of Cedric Robert Robert as a person with significant control on 2018-02-20
dot icon02/02/2018
Termination of appointment of Terence Dunne as a director on 2017-07-14
dot icon02/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-07-14
dot icon02/02/2018
Termination of appointment of Liam Haddow as a director on 2017-10-27
dot icon02/02/2018
Notification of Cedric Robert as a person with significant control on 2017-10-27
dot icon02/02/2018
Registered office address changed from 25 Birchdale Hythe Southampton SO45 3HX England to 52 Clare Road Bootle L20 9NA on 2018-02-02
dot icon02/02/2018
Appointment of Mr Liam Haddow as a director on 2017-07-14
dot icon02/02/2018
Cessation of Liam Haddow as a person with significant control on 2017-10-27
dot icon02/02/2018
Appointment of Mr Cedric Robert as a director on 2017-10-27
dot icon02/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Birchdale Hythe Southampton SO45 3HX on 2018-02-02
dot icon02/02/2018
Notification of Liam Haddow as a person with significant control on 2017-07-14
dot icon10/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon10/10/2017
Cessation of Andrew Charnock as a person with significant control on 2017-03-15
dot icon10/10/2017
Notification of Terence Dunne as a person with significant control on 2017-06-22
dot icon26/06/2017
Appointment of Mr Terence Dunne as a director on 2017-06-22
dot icon26/06/2017
Termination of appointment of Manuel Gonzalez De Uzqueta as a director on 2017-06-22
dot icon26/06/2017
Registered office address changed from 8 Hardy Road Norwich NR1 1JN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-26
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon12/04/2017
Appointment of Manuel Gonzalez De Uzqueta as a director on 2017-04-06
dot icon12/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Hardy Road Norwich NR1 1JN on 2017-04-12
dot icon22/03/2017
Termination of appointment of Andrew Charnock as a director on 2017-03-15
dot icon22/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon22/03/2017
Registered office address changed from 94 Scott Road Norwich NR1 1YR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon17/08/2016
Appointment of Andrew Charnock as a director on 2016-08-10
dot icon17/08/2016
Termination of appointment of Craig Wickins as a director on 2016-08-10
dot icon17/08/2016
Registered office address changed from 44 High Crescent Kirkby in Ashfield NG17 9BT to 94 Scott Road Norwich NR1 1YR on 2016-08-17
dot icon04/04/2016
Micro company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon09/04/2015
Registered office address changed from 13 Harmony Street Milnrow Rochdale OL16 3DE United Kingdom to 44 High Crescent Kirkby in Ashfield NG17 9BT on 2015-04-09
dot icon09/04/2015
Termination of appointment of Dominic Dyson as a director on 2015-03-30
dot icon09/04/2015
Appointment of Craig Wickins as a director on 2015-03-30
dot icon02/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Harmony Street Milnrow Rochdale OL16 3DE on 2014-10-02
dot icon02/10/2014
Appointment of Dominic Dyson as a director on 2014-09-22
dot icon02/10/2014
Termination of appointment of Terence Dunne as a director on 2014-09-22
dot icon04/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Mr Gary Sheehan
Director
31/08/2020 - 01/02/2023
-
Ayyaz, Mohammed
Director
01/02/2023 - Present
5440
Sen, Mesut
Director
20/12/2019 - 01/09/2020
-

Persons with Significant Control

10
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 BRIDKIRK MAXIMUM LTD

BRIDKIRK MAXIMUM LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDKIRK MAXIMUM LTD?

toggle

BRIDKIRK MAXIMUM LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 19/09/2023.

Where is BRIDKIRK MAXIMUM LTD located?

toggle

BRIDKIRK MAXIMUM LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRIDKIRK MAXIMUM LTD do?

toggle

BRIDKIRK MAXIMUM LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BRIDKIRK MAXIMUM LTD have?

toggle

BRIDKIRK MAXIMUM LTD had 1 employees in 2022.

What is the latest filing for BRIDKIRK MAXIMUM LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.