This company is commonly known as Seneca Bridge Resource Partners Ltd. The company was founded 8 years ago and was given the registration number 10055630. The firm's registered office is in CHESTER. You can find them at Riverside Innovation Centre, 1 Castle Drive, Chester, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SENECA BRIDGE RESOURCE PARTNERS LTD |
---|---|---|
Company Number | : | 10055630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Innovation Centre, 1 Castle Drive, Chester, Cheshire, England, CH1 2SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE | Director | 05 April 2016 | Active |
St. George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Director | 10 March 2016 | Active |
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Director | 10 March 2016 | Active |
Rooms 6 And 7, Watergate House, Watergate Street, Chester, England, CH1 2LF | Director | 28 November 2018 | Active |
Mr James Roger Cadwaladr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Resolution | Resolution. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-08-26 | Address | Change registered office address company with date old address new address. | Download |
2018-08-25 | Officers | Termination director company with name termination date. | Download |
2018-08-25 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.