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..
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 | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Meadowbank, Simmondley, Glossop, England, SK13 6UY | Director | 01 August 2011 | Active |
41, Neville Street, Hazel Grove, Stockport, England, SK7 4EB | Secretary | 01 May 2012 | Active |
21, Haven Close, Hazel Grove, Stockport, England, SK7 5BL | Secretary | 01 May 2012 | Active |
7, Meadow Bank, Simmondley, SK13 6UY | Secretary | 02 April 2003 | Active |
7 Meadow Bank, Glossop, SK13 6UY | Director | 01 July 2005 | Active |
7 Meadowbank, Simmondley, Glossop, SK13 6UY | Director | 02 April 2003 | Active |
1 The Oaks, Godley, Hyde, England, SK14 3SD | Director | 01 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-16 | Resolution | Resolution. | Download |
2018-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Address | Change registered office address company with date old address new address. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.