UKBizDB.co.uk

BRIDGEWATER PAPER COMPANY LIMITED

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

This company is commonly known as Bridgewater Paper Company Limited. The company was founded 40 years ago and was given the registration number 01726334. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 2112 - Manufacture of paper & paperboard.

Company Information

Name:BRIDGEWATER PAPER COMPANY LIMITED
Company Number:01726334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 May 1983
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 2112 - Manufacture of paper & paperboard

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Regal Close, Great Sutton, Ellesmere Port, CH66 4XU

Secretary-Active
9 Regal Close, Great Sutton, Ellesmere Port, CH66 4XU

Director02 October 1995Active
Dulzendbladlaan 11, B-3090 Overijse, Belgium,

Director01 January 2002Active
Dalry 10 Dale Hey, Hooton Road Hooton, South Wirral, CH66 6AF

Director01 January 2002Active
612, Argyle Avenue, Westmount, Canada,

Director28 October 2008Active
484, Wood Avenue, Westmount, Canada,

Director01 January 2002Active
950 N Michigan Avenue, Chicago Illinois 60611, Usa,

Director01 March 1996Active
7685 Old Point Trail, Scottsdale, Arizona Az 85262, FOREIGN

Director22 September 1993Active
Silver Birches 4 Silver Lane, Purley, CR8 3HG

Director-Active
8 West Hill Road, London, SW18 1LN

Director31 July 1995Active
38 Long Meadow, Gayton, Wirral, L60 8QQ

Director-Active
698 Upper Roslyn Ave, Westmount, Montreal, Canada, FOREIGN

Director01 May 2002Active
Old Way House, Beaulieu, SO42

Director-Active
686 Roslyn Ave, Montreal, Canada, FOREIGN

Director01 September 1997Active
1532 Avenue Des Pirs Quest, Montreal H3g 1b4, Quebec Canada, FOREIGN

Director01 July 1999Active
3 Sedgewater Retreat, Savannah Georgia 31411, United States Of America,

Director-Active
Glebe Garth, Brewery Lane, Fardon, Chester, CH3 6QT

Director01 January 2002Active
1114 Sheridan Road, Glencoe Illinois 60022, United States Of America,

Director-Active
956 Fifth Avenue Apt 3a, New York, Usa, FOREIGN

Director-Active
8 Shenton Way, 44-01 Temasek Tower, Singapore 068811, FOREIGN

Director-Active
Whitehall Farm, Mow Lane, Astbury, Congleton, CW12 3NH

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-07-19Restoration

Restoration order of court.

Download
2014-04-27Gazette

Gazette dissolved liquidation.

Download
2014-01-31Insolvency

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

Download
2014-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-08-08Insolvency

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

Download
2013-04-11Insolvency

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

Download
2013-02-21Insolvency

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

Download
2012-08-29Insolvency

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

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-06-14Insolvency

Liquidation disclaimer notice.

Download
2012-03-21Insolvency

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

Download
2012-02-21Insolvency

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

Download
2011-06-28Insolvency

Liquidation disclaimer notice.

Download
2011-06-28Insolvency

Liquidation disclaimer notice.

Download
2011-06-28Insolvency

Liquidation disclaimer notice.

Download
2011-06-28Insolvency

Liquidation disclaimer notice.

Download
2011-04-28Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2011-01-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2011-01-07Mortgage

Legacy.

Download
2011-01-07Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.