BRIDON FIBRES LIMITED
Overview
Company Name | BRIDON FIBRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00036765 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIDON FIBRES LIMITED?
- (7499) /
Where is BRIDON FIBRES LIMITED located?
Registered Office Address | Icon Building Balby Carr Bank DN4 5JQ Doncaster South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIDON FIBRES LIMITED?
Company Name | From | Until |
---|---|---|
BRIDON FIBRES LTD | Oct 03, 1984 | Oct 03, 1984 |
BRIDON FIBRES AND PLASTICS LIMITED | Jul 06, 1892 | Jul 06, 1892 |
What are the latest accounts for BRIDON FIBRES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2005 |
What are the latest filings for BRIDON FIBRES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on Oct 17, 2015 | 2 pages | AD01 | ||
Restoration by order of the court | 4 pages | AC92 | ||
legacy | 1 pages | 652a | ||
Accounts made up to Mar 31, 2005 | 2 pages | AA | ||
legacy | 7 pages | 363s | ||
legacy | pages | 363(353) | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 5 pages | 363a | ||
legacy | 1 pages | 287 | ||
Accounts made up to Mar 31, 2004 | 2 pages | AA | ||
legacy | 6 pages | 363a | ||
Full accounts made up to Mar 31, 2003 | 11 pages | AA | ||
legacy | 1 pages | 353 | ||
Full accounts made up to Mar 31, 2002 | 10 pages | AA | ||
legacy | 1 pages | 288c | ||
legacy | 6 pages | 363a | ||
Auditor's resignation | 3 pages | AUD | ||
Full accounts made up to Mar 31, 2001 | 8 pages | AA | ||
legacy | 6 pages | 363a |
Who are the officers of BRIDON FIBRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | Company Director | 10167540002 | |||||
RUTHERFORD, Stephen John | Director | 8 Harewood Molescroft HU17 7EF Beverley North Humberside | England | British | Managing Director | 8863470001 | ||||
CRAZE, Diane | Secretary | 17 Haddon Way Aston S26 2EH Sheffield South Yorkshire | British | Company Secretary | 35170730001 | |||||
DOIG, Ian Stuart | Secretary | 339 Haggstones Road Worrall S30 3AB Sheffield South Yorkshire | British | 55400670001 | ||||||
PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | Chartered Accountant | 22243580004 | |||||
BOYDELL, Andrew Christopher | Director | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | Company Secretary | 640090001 | |||||
PORTER, Michael James Robert | Director | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | Chartered Accountant | 22243580004 | |||||
SLATER, Stephen Paul | Director | 11 Laxton Garth Kirk Ella HU10 7NN Hull North Humberside | British | Manager | 29867710001 | |||||
YEARDLEY, John Kenneth | Director | 42 Westmount Road Eltham SE9 1JE London | England | English | Company Director | 20473690001 |
Does BRIDON FIBRES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Trust deed | Created On Jun 15, 1971 Delivered On Jun 18, 1971 | Outstanding | Amount secured For securing debenture stock of bristish ropes LTD amounting to £3,000,000 | |
Short particulars First floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed for | Created On Nov 25, 1968 Delivered On Dec 10, 1968 | Outstanding | Amount secured For securing debenture stock of british ropes LTD amounting to £2,000,000 25/11/68 | |
Short particulars First floating charge on (see doc 151 for further details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement | Created On Jun 28, 1951 Delivered On Jul 19, 1951 | Outstanding | Amount secured Varying the conditions of outstanding debentures of a series of debentures for £22,000 secured by trust deed dated 31/08/1909 | |
Short particulars Undertaking all property present and future including uncalled capital land with rope manufacturing and other buildings at west derby. Certain debentures in the chiltam national ammunition company limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of agreement increasing rate of interest on and extending time for repayment on second debs reg. Pursuant to an order of high ct. Chancery div. Dated 23/08/1916 | Created On Jun 29, 1916 Delivered On Sep 08, 1916 | Outstanding | Amount secured Increased rate of interest on £1500. second deb | |
Short particulars Undertaking & all property present and future including uncalled capital for time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of agreement increasing rate of interest on and extending time for repayment on £17,200 debs reg. Pursuant to order of high court chancery div. Dated 23/08/1916 | Created On Jun 29, 1916 Delivered On Sep 08, 1916 | Outstanding | Amount secured Increased rate of interest on £17,200 | |
Short particulars Undertaking & all property present and future including uncalled capital for time being. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0