UKBizDB.co.uk

BRIDGEHOUSE PROJECTS LIMITED

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

This company is commonly known as Bridgehouse Projects Limited. The company was founded 30 years ago and was given the registration number 02851461. The firm's registered office is in MANCHESTER. You can find them at Tower 12 18-22 Bridge Street, Spinningfields, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIDGEHOUSE PROJECTS LIMITED
Company Number:02851461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:08 September 1993
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68310 - Real estate agencies
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunters House, Aintree Lane Aintree, Liverpool, L10 8LQ

Secretary23 October 2004Active
12 Westward View, Aigburth, Liverpool, L17 7EE

Director01 July 1999Active
35 Priory Wharf, Birkenhead, CH41 5LB

Secretary14 August 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary08 September 1993Active
26 Bempton Road, Aigburty, Liverpool, L17 5BB

Secretary10 October 2001Active
26 Bempton Road, Aigburty, Liverpool, L17 5BB

Secretary01 July 1999Active
45 Mandeville Street, Liverpool, L4 5TL

Secretary20 November 1996Active
2 Brook Villa, Harpurhey, Manchester, M9 4NJ

Secretary21 August 1995Active
21 Queens Drive, Wavertree, Liverpool, L15 7NA

Secretary26 August 1994Active
6 Blundell Links Court, Southport, PR8 3PZ

Secretary26 November 1996Active
35 Priory Wharf, Birkenhead, CH41 5LB

Director14 August 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director08 September 1993Active
45 Mandeville Street, Liverpool, L4 5TL

Director20 November 1996Active
68 Langham Street, Kirkdale, Liverpool, L4 4PZ

Director26 August 1994Active
35 Priory Wharf, Birkenhead, CH41 5LB

Director14 August 2000Active
35 Priory Wharf, Birkenhead, CH41 5LB

Director14 August 2000Active
2 Brook Villa, Harpurhey, Manchester, M9 4NJ

Director21 August 1995Active
21 Queens Drive, Wavertree, Liverpool, L15 7NA

Director26 August 1994Active
21 Enver Road, Crumpsall, Manchester, M8 5UN

Director20 November 1996Active
6 Blundell Links Court, Southport, PR8 3PZ

Director26 August 1994Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-10-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-10-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-10-21Insolvency

Liquidation receiver cease to act receiver.

Download
2021-06-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-08-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-12-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-06-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation receiver cease to act receiver.

Download
2018-11-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-06-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-06-19Insolvency

Liquidation in administration end of administration.

Download
2017-06-06Insolvency

Liquidation in administration automatic end of case.

Download
2017-04-28Insolvency

Liquidation receiver appointment of receiver.

Download
2017-04-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-02-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-02-15Insolvency

Liquidation receiver cease to act receiver.

Download
2017-02-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-02-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-02-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-10-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-25Insolvency

Liquidation in administration extension of period.

Download
2016-04-25Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.