NORTH BRIDGE HOUSE SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

NORTH BRIDGE HOUSE SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02122155

Incorporation date

09/04/1987

Size

Unreported

Contacts

Registered address

Registered address

Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon05/06/2013
Final Gazette dissolved following liquidation
dot icon05/03/2013
Return of final meeting in a members' voluntary winding up
dot icon05/09/2012
Appointment of a voluntary liquidator
dot icon05/09/2012
Resolutions
dot icon05/09/2012
Declaration of solvency
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2012
Termination of appointment of Rees Withers as a director on 2012-07-27
dot icon29/07/2012
Termination of appointment of Dean Vincent John Villa as a director on 2012-07-27
dot icon10/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon11/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/10/2011
Director's details changed for Dean Vincent John Villa on 2011-09-01
dot icon11/08/2011
Director's details changed for Rees Withers on 2011-08-12
dot icon17/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/04/2011
Termination of appointment of James Hudson as a director
dot icon01/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/02/2009
Accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 24/11/08; full list of members
dot icon27/04/2008
Full accounts made up to 2007-08-31
dot icon19/12/2007
Return made up to 24/11/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Secretary's particulars changed
dot icon05/08/2007
Registered office changed on 06/08/07 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX
dot icon23/05/2007
Full accounts made up to 2006-08-31
dot icon15/01/2007
Resolutions
dot icon19/12/2006
Return made up to 24/11/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-08-31
dot icon27/12/2005
Return made up to 24/11/05; full list of members
dot icon11/08/2005
Accounting reference date shortened from 30/11/05 to 28/08/05
dot icon06/07/2005
Full accounts made up to 2004-11-30
dot icon28/04/2005
New director appointed
dot icon13/04/2005
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon08/03/2005
Return made up to 24/11/04; full list of members
dot icon08/03/2005
Location of register of members
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Registered office changed on 16/02/05 from: orbital house park view road berkhamsted hertfordshire HP4 3EY
dot icon16/12/2004
New director appointed
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
Secretary resigned;director resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon13/12/2004
Declaration of assistance for shares acquisition
dot icon13/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon08/08/2004
Director resigned
dot icon08/08/2004
Secretary resigned
dot icon01/08/2004
Resolutions
dot icon01/08/2004
Resolutions
dot icon01/08/2004
Declaration of assistance for shares acquisition
dot icon01/08/2004
Declaration of assistance for shares acquisition
dot icon01/08/2004
Registered office changed on 02/08/04 from: 1 gloucester avenue london NW1 7AB
dot icon01/08/2004
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/01/2004
Full accounts made up to 2003-08-31
dot icon01/12/2003
Return made up to 24/11/03; full list of members
dot icon26/10/2003
Certificate of re-registration from Unlimited to Limited
dot icon26/10/2003
Application for reregistration from UNLTD to LTD
dot icon26/10/2003
Re-registration of Memorandum and Articles
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon01/12/2002
Return made up to 24/11/02; full list of members
dot icon29/11/2002
Resolutions
dot icon25/04/2002
Director's particulars changed
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
New secretary appointed
dot icon08/04/2002
Director resigned
dot icon18/12/2001
Certificate of change of name
dot icon25/11/2001
Return made up to 24/11/01; full list of members
dot icon20/11/2000
Return made up to 24/11/00; full list of members
dot icon11/06/2000
Full accounts made up to 1999-08-31
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon21/12/1999
Return made up to 24/11/99; full list of members
dot icon21/12/1999
Location of register of members
dot icon18/10/1999
Director's particulars changed
dot icon06/06/1999
Full accounts made up to 1998-08-31
dot icon16/12/1998
Return made up to 24/11/98; change of members
dot icon16/12/1998
Secretary's particulars changed;director's particulars changed
dot icon16/12/1998
Location of register of members address changed
dot icon22/11/1998
Particulars of mortgage/charge
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
New secretary appointed
dot icon22/04/1998
Director resigned
dot icon02/12/1997
Return made up to 24/11/97; no change of members
dot icon02/12/1997
Director's particulars changed
dot icon20/12/1996
Return made up to 24/11/96; full list of members
dot icon23/11/1995
Return made up to 24/11/95; no change of members
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 icon24/11/1994
Return made up to 24/11/94; no change of members
dot icon24/11/1994
Director's particulars changed
dot icon04/01/1994
Resolutions
dot icon30/12/1993
Return made up to 24/11/93; full list of members
dot icon30/12/1993
Director's particulars changed
dot icon13/12/1993
Memorandum and Articles of Association
dot icon18/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon23/12/1992
Return made up to 24/11/92; no change of members
dot icon26/11/1992
Issued capital not yet recorded 09/12/91 £ sr 500000@1=500000
dot icon01/11/1992
Registered office changed on 02/11/92 from: 123 parkway london NW1 7PS
dot icon23/03/1992
Return made up to 24/11/91; no change of members
dot icon06/03/1991
Return made up to 24/11/90; full list of members
dot icon06/03/1990
Particulars of mortgage/charge
dot icon29/01/1990
Return made up to 24/11/89; full list of members
dot icon29/06/1989
Return made up to 24/08/88; full list of members
dot icon20/02/1989
Particulars of mortgage/charge
dot icon23/11/1988
Registered office changed on 24/11/88 from: 100 park way london NW1
dot icon13/04/1988
Declaration of satisfaction of mortgage/charge
dot icon20/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Memorandum and Articles of Association
dot icon10/02/1988
Resolutions
dot icon31/01/1988
£ nc 10000/2000000
dot icon06/01/1988
Resolutions
dot icon13/09/1987
Certificate of change of name
dot icon28/07/1987
Director resigned;new director appointed
dot icon15/07/1987
Accounting reference date notified as 31/08
dot icon27/05/1987
Secretary resigned;new secretary appointed
dot icon27/05/1987
Director resigned
dot icon27/05/1987
Registered office changed on 28/05/87 from: second floor 223 regent street london W1R 7DB
dot icon17/05/1987
Particulars of mortgage/charge
dot icon09/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
18/04/2002 - 14/07/2004
449
Mabbutt, Ian Porter
Director
14/07/2004 - 28/11/2004
19
Mr Adam Richard Wilcox
Director
16/05/1993 - 14/07/2004
7
Hendrie, Neal Malcolm
Secretary
14/07/2004 - 28/11/2004
9
Narunsky, Gary Howard
Secretary
29/11/2004 - 07/02/2005
18

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 NORTH BRIDGE HOUSE SCHOOLS LIMITED

NORTH BRIDGE HOUSE SCHOOLS LIMITED is an(a) Dissolved company incorporated on 09/04/1987 with the registered office located at Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NORTH BRIDGE HOUSE SCHOOLS LIMITED?

toggle

NORTH BRIDGE HOUSE SCHOOLS LIMITED is currently Dissolved. It was registered on 09/04/1987 and dissolved on 05/06/2013.

Where is NORTH BRIDGE HOUSE SCHOOLS LIMITED located?

toggle

NORTH BRIDGE HOUSE SCHOOLS LIMITED is registered at Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does NORTH BRIDGE HOUSE SCHOOLS LIMITED do?

toggle

NORTH BRIDGE HOUSE SCHOOLS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORTH BRIDGE HOUSE SCHOOLS LIMITED?

toggle

The latest filing was on 05/06/2013: Final Gazette dissolved following liquidation.