BRIDGE STREET PROPERTY COMPANY LIMITED
Overview
| Company Name | BRIDGE STREET PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00454655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGE STREET PROPERTY COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRIDGE STREET PROPERTY COMPANY LIMITED located?
| Registered Office Address | 56 Manchester Road Altrincham WA14 4PJ Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIDGE STREET PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRIDGE STREET PROPERTY COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 14, 2024 |
What are the latest filings for BRIDGE STREET PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Keith Gaskell Allen as a secretary on May 03, 2018 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Rupert Hollins Murray as a person with significant control on May 17, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Keith Gaskell Allen on Feb 01, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of BRIDGE STREET PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, Ian William | Director | Allingtons Cottage Norbury Common SY13 4JB Whitchurch Shropshire | England | British | 4039560001 | |||||
| ALLEN, Keith Gaskell | Secretary | Central Beach FY8 5RS Lytham St. Annes 7 The Heritage Lancashire England | English | 117150670001 | ||||||
| MACLEOD, Ian William | Secretary | Allingtons Cottage Norbury Common SY13 4JB Whitchurch Shropshire | British | 4039560001 | ||||||
| SHELMERDINE, Bernard Brian | Secretary | South Bank Siddington SK11 9LF Macclesfield Cheshire | British | 4229490001 | ||||||
| MACLEOD, Ian William | Director | Allingtons Cottage Norbury Common SY13 4JB Whitchurch Shropshire | England | British | 4039560001 | |||||
| MURRAY, Colin Craig | Director | 4 Erlesdene Green Walk Bowdon WA14 2SL Altrincham Cheshire | British | 4000370002 | ||||||
| MURRAY, Rupert Hollins | Director | Flat 1 26 Hawarden Avenue IM1 4QB Douglas Isle Of Man Isle Of Man | United Kingdom | British | 118444270001 | |||||
| SHELMERDINE, Bernard Brian | Director | South Bank Siddington SK11 9LF Macclesfield Cheshire | British | 4229490001 |
Who are the persons with significant control of BRIDGE STREET PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rupert Hollins Murray | Apr 06, 2016 | 56 Manchester Road Altrincham WA14 4PJ Cheshire | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr Ian William Macleod | Apr 06, 2016 | Norbury Common SY13 4JB Whitchurch Allingtons Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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