UKBizDB.co.uk

BRIDGE LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Lane Limited. The company was founded 21 years ago and was given the registration number 04721282. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIDGE LANE LIMITED
Company Number:04721282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Meadowbank, Simmondley, Glossop, England, SK13 6UY

Director01 August 2011Active
41, Neville Street, Hazel Grove, Stockport, England, SK7 4EB

Secretary01 May 2012Active
21, Haven Close, Hazel Grove, Stockport, England, SK7 5BL

Secretary01 May 2012Active
7, Meadow Bank, Simmondley, SK13 6UY

Secretary02 April 2003Active
7 Meadow Bank, Glossop, SK13 6UY

Director01 July 2005Active
7 Meadowbank, Simmondley, Glossop, SK13 6UY

Director02 April 2003Active
1 The Oaks, Godley, Hyde, England, SK14 3SD

Director01 February 2014Active

People with Significant Control

Mr Paul Stephen Mckee
Notified on:02 April 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1 The Oaks, Godley, Hyde, England, SK14 3SD
Nature of control:
  • Right to appoint and remove directors
Mrs Gillian Mary Gable
Notified on:02 April 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:7 Meadowbank, Simmondley, Glossop, England, SK13 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey William Gable
Notified on:02 April 2017
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:7 Meadowbank, Simmondley, Glossop, England, SK13 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Mary Gable
Notified on:02 April 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:7 Meadowbank, Simmondley, Glossop, England, SK13 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey William Gable
Notified on:02 April 2017
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:7 Meadowbank, Simmondley, Glossop, England, SK13 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-22Address

Change registered office address company with date old address new address.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-16Resolution

Resolution.

Download
2018-02-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

Change registered office address company with date old address new address.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-15Officers

Change person director company with change date.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.