This company is commonly known as Bridge Restaurants Limited. The company was founded 5 years ago and was given the registration number 11395924. The firm's registered office is in LEEDS. You can find them at 232 Stanningley Road, Stanningley Road, Leeds, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | BRIDGE RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 11395924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 232 Stanningley Road, Stanningley Road, Leeds, England, LS13 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Bracewell Grove, Halifax, England, HX3 5HP | Director | 12 August 2020 | Active |
232, Stanningley Road, Leeds, England, LS13 3BA | Director | 01 February 2020 | Active |
19, Bracewell Grove, Halifax, England, HX3 5HP | Director | 01 February 2020 | Active |
19, Bracewell Grove, Halifax, England, HX3 5HP | Director | 01 January 2020 | Active |
19, Bracewell Grove, Halifax, England, HX3 5HP | Director | 01 January 2020 | Active |
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA | Director | 04 June 2018 | Active |
Mr Adnan Abbas | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 232, Stanningley Road, Leeds, England, LS13 3BA |
Nature of control | : |
|
Mr Ashley Dean Gibson | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Bracewell Grove, Halifax, England, HX3 5HP |
Nature of control | : |
|
Mr Ashley Dean Gibson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 232 Stanningley Road, Stanningley Road, Leeds, England, LS13 3BA |
Nature of control | : |
|
Mr Ashley Dean Gibson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Bracewell Grove, Halifax, England, HX3 5HP |
Nature of control | : |
|
Mr Shamsu Ali Miah | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.