This company is commonly known as Bredbury Glass Limited. The company was founded 20 years ago and was given the registration number 04865610. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125/127 Union Street, Oldham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BREDBURY GLASS LIMITED |
---|---|---|
Company Number | : | 04865610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 August 2003 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Yewdale Road, Stockport, SK1 4NJ | Secretary | 13 August 2003 | Active |
12 Yewdale Road, Heaviley, Stockport, SK1 4NJ | Director | 13 August 2003 | Active |
15, Ashbrook Close, Denton, Manchester, England, M34 2QA | Director | 13 August 2003 | Active |
Mr Colin Michael Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Yewdale Road, Stockport, England, SK1 4NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Change person director company with change date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Officers | Change person director company with change date. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.