Company NameParents' Association (Bridgewater) Limited
Company StatusDissolved
Company Number00493227
CategoryPrivate Limited Company
Incorporation Date27 March 1951(73 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameAlan Bailey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 06 December 2005)
RoleDecorative Wall & Flooring Spe
Correspondence AddressHoneysuckle Cottage Tarnacre Hall
Mews St Michaels On Wyre
Preston
PR3 0SZ
Director NameMrs Ann Marie Payne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Dane 412 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2QJ
Director NameSheila Ann Dennis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(46 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address21 Mossdale Avenue
Lostock
Bolton
Lancashire
BL1 5YA
Secretary NameMrs Ann Marie Payne
NationalityBritish
StatusClosed
Appointed31 July 1997(46 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Dane 412 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2QJ
Director NameMichael John Stobart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(46 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 06 December 2005)
RoleTeacher
Correspondence Address6 Ashbourne Road
Salford
Lancashire
M6 7GL
Director NameAnthony Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(51 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 December 2005)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address8 Hurst Close
Over Hulton
Bolton
Lancashire
BL5 1DT
Director NameBevan Morris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2005)
RoleEngineer
Correspondence Address60 Manchester Road
Pendlebury
Lancashire
M27 5ET
Director NameAndrew Simon O'Brien
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2005)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Walkden Road
Worsley
Manchester
M28 2NF
Director NameMr Nazir Hafeez-Imam
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1992)
RoleFinancial Consultant
Correspondence Address12 Bude Avenue
Tyldesley
Manchester
Lancashire
M29 7PA
Director NameMr Bryan Fitton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1992)
RoleEngineer
Correspondence Address1 Norwood
Prestwich
Manchester
Lancashire
M25 9WA
Director NameMr Peter Heston
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleEngineer
Correspondence Address140 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameMr Peter Hopkins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleEngineering Manager
Correspondence Address446 Manchester Road
Wardley
Manchester
Lancs
M20 2WS
Director NameRoberta Jervis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleHousewife
Correspondence AddressCrabtree Cottage
Rainsough Brow
Prestwich
Manchester
M25 8SU
Secretary NameMr Stephen Jones
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address38 Bankside
Westhoughton
Greater Manchester
BL5 2QP
Director NameMrs Christine Janice Brooke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(41 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1996)
RoleHigher Executive Officer
Correspondence Address2 Winchester Road
Pendleton
Salford
Lancashire
M6 8PG
Director NameMr Damian Terence Curran
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1992(41 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1996)
RoleGeneral Merchant
Correspondence AddressBolton Road
Pendlebury
Manchester
M27
Director NameMr Stephen Brian Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1992(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleBank Manager
Correspondence Address12 Hazelhurst Fold
Worsley
Manchester
M28 2JU
Secretary NameMr Brian Silcock
NationalityEnglish
StatusResigned
Appointed07 December 1992(41 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1996)
RoleClerk
Correspondence Address80 Doveleys Road
Salford
Manchester
M6 8QW
Director NameAndrew William Bentley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(41 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 November 1992)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Director NameDenis Joseph Kilroy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(41 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 December 1992)
RoleLicsenced Insolvency Practitio
Correspondence Address4 Chatsworth Road
Worsley
Manchester
Lancashire
M28 2WT
Director NameMr James Cooke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(41 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1995)
RoleGeneral Manager
Correspondence AddressKilton Inn Warrington Road
Mereknotsford
Cheshire
Director NamePaul Charles McQuoney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1996)
RoleTeacher
Correspondence Address13 Elgol Drive
Bolton
Lancashire
BL3 4PL
Director NameMrs Ann Marie Chambers
NationalityBritish
StatusResigned
Appointed28 July 1994(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1996)
RoleHousewife Trainee Court Report
Correspondence Address565 East Lancashire Road
Astley, Tyldesley
Manchester
Lancashire
M29 7HU
Director NameAndrew Roy Atkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(43 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 1996)
RoleTraining & Quality Manager
Correspondence Address80 Chelford Drive
Swinton
Manchester
M27 9HJ
Director NameIan Holden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleProperty Developer
Correspondence AddressThe Beeches Wearish Lane
Westhoughton
Bolton
Lancashire
BL5 2DG
Director NameMr Johnathon Charles Cartwright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Broadway
Worsley
Manchester
Lancashire
M28 7FF
Director NamePaul John Beard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1998)
RoleDentist
Country of ResidenceEngland
Correspondence Address26 Ellendale Grange
Worsley
Manchester
M28 7UX
Director NameMrs Joanne Amanda Marsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Lee Fold
Tyldesley
Manchester
M29 7FQ
Director NameNancy Mason
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 1996)
RoleTechnical Secretary
Correspondence Address20 Lower Landedmans
Westhoughton
Bolton
Lancashire
BL5 2QL
Secretary NameMr Johnathon Charles Cartwright
NationalityBritish
StatusResigned
Appointed25 April 1996(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address62 Broadway
Worsley
Manchester
Lancashire
M28 7FF
Director NameDr Robert Stewart Kirk
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(46 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2000)
RoleGeneral Practitioner
Correspondence Address17 Amber Grove
Westhoughton
Lancashire
BL5 3LE
Director NameVeronica Anne Mitchell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(46 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 1997)
RoleChartered Accountant
Correspondence Address2 Upper Broom Way
Westhoughton
Bolton
Lancashire
BL5 3YG
Director NameLeon David Goldschneider
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(50 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2001)
RoleTeacher
Correspondence Address7 Dales Avenue
Crumpsall
Manchester
M8 4NU
Director NameCatherine Jacques
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(50 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address19 Poynt Chase Boothstown
Worsley
Manchester
Greater Manchester
M28 1FQ
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(53 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ

Location

Registered AddressBridgewater School
Drywood Hall
Worsley
Lancashire
M28 4WQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,296,466
Cash£202,720
Current Liabilities£439,384

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Full accounts made up to 31 August 2004 (16 pages)
24 June 2005Application for striking-off (2 pages)
27 May 2005Director resigned (1 page)
20 August 2004New director appointed (2 pages)
27 July 2004New director appointed (4 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
9 July 2004Return made up to 03/06/04; full list of members (43 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Full accounts made up to 31 August 2003 (19 pages)
7 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director resigned
(45 pages)
24 June 2003Full accounts made up to 31 August 2002 (18 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
27 October 2002New director appointed (4 pages)
16 June 2002Director resigned (1 page)
16 June 2002Full accounts made up to 31 August 2001 (18 pages)
31 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2001Return made up to 03/06/01; full list of members (44 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 August 2000 (16 pages)
3 July 2000Return made up to 03/06/00; full list of members (39 pages)
26 June 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 August 1999 (16 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
18 June 1999Return made up to 03/06/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 June 1999Full accounts made up to 31 August 1998 (16 pages)
12 March 1999New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
22 June 1998Return made up to 03/06/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/06/98
(8 pages)
23 February 1998Full accounts made up to 31 August 1997 (15 pages)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned;director resigned (1 page)
1 October 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Return made up to 03/06/97; full list of members (39 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Return made up to 03/06/96; bulk list available separately (9 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Ad 19/04/96--------- £ si 85@2=170 £ ic 4810/4980 (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996Ad 03/04/96--------- £ si 184@2=368 £ ic 4442/4810 (2 pages)
30 April 1996Ad 04/04/96--------- £ si 66@2=132 £ ic 4310/4442 (3 pages)
2 April 1996Secretary resigned;director resigned (2 pages)
5 July 1995Return made up to 03/06/95; full list of members (68 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1969Increase in nominal capital (2 pages)
17 December 1968Increase in nominal capital (1 page)