BRIDGECREEK RESOURCES LIMITED
Overview
| Company Name | BRIDGECREEK RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04310410 |
| 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 BRIDGECREEK RESOURCES LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is BRIDGECREEK RESOURCES LIMITED located?
| Registered Office Address | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGECREEK RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANDOVER RESOURCES LIMITED | Feb 09, 2006 | Feb 09, 2006 |
| MONTROSE RESOURCES LIMITED | Feb 26, 2003 | Feb 26, 2003 |
| MONTROSE ENERGY LIMITED | Jan 22, 2002 | Jan 22, 2002 |
| SUMMERCOMBE 119 LIMITED | Oct 24, 2001 | Oct 24, 2001 |
What are the latest accounts for BRIDGECREEK RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BRIDGECREEK RESOURCES 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 | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Loring Veal as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Mar 16, 2015
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Park House Wield Road Preston Candover Basingstoke Hampshire RG25 2ET | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 24, 2013 | 18 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2013
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2013
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Martin Byatt as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BRIDGECREEK RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRONS, Keith Donald | Secretary | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire | 156943480001 | |||||||
| CUBITT, John Malcolm, Dr | Director | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire | United Kingdom | British | 51398080001 | |||||
| IRONS, Keith Donald | Director | Park House Wield Road, Preston Candover RG25 2ET Basingstoke Hampshire | England | British | 73716860001 | |||||
| DIX, Margaret Ann | Secretary | 305 Dedworth Road SL4 4JS Windsor Berkshire | British | 4689640002 | ||||||
| IRONS, Diana Elizabeth | Secretary | Park House Wield Road, Preston Candover RG25 2ET Basingstoke Hampshire | British | 73716890001 | ||||||
| BRIGHTWELL, Eric Johann Frederick | Director | Wargrave House School Lane Wargrave RG10 8AA Reading | British | 52318320002 | ||||||
| BYATT, Martin Parks | Director | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire | England | British | 155755550001 | |||||
| VEAL, Steven Loring | Director | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire | United States | American | 127984020001 | |||||
| VEAL, Steven Loring | Director | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire | United States | American | 127984020001 |
Who are the persons with significant control of BRIDGECREEK RESOURCES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keith Donald Irons | Apr 06, 2016 | Park House Wield Road Preston Candover RG25 2ET Basingstoke Hampshire | 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