Salford
Lancs
M7 4JA
Director Name | Mr Adrian Jeffrey Lee |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 5 Bedford Court 78 Upper Park Road Salford Lancs M7 4JA |
Director Name | Mr Leslie Miller |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Court Upper Park Road Salford Manchester M7 4JA |
Secretary Name | Fanny Pine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Flat 3 Bedford Court Upper Park Road Salford Manchester M7 4JB |
Director Name | Joyce Cohen |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Bedford Court Upper Park Road Salford Lancashire M7 4JA |
Director Name | Mr Geoffrey Robert Marks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Bedford Court Upper Park Road Salford Lancashire M7 4JA |
Director Name | Mrs Rachel Marks |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2022(39 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Bedford Court 78 Upper Park Road Salford Lancashire M7 4JA |
Website | bridgefleet.co.uk |
---|
Registered Address | 5 Bedford Court 78 Upper Park Road Salford Lancs M7 4JA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
1 at £1 | Adrian Lee 20.00% Ordinary |
---|---|
1 at £1 | Geoffrey Marks 20.00% Ordinary |
1 at £1 | Helen Lustman 20.00% Ordinary |
1 at £1 | Marcia Louis Harris & Bernard Victor Harris 20.00% Ordinary |
1 at £1 | Michael Hammelburger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,122 |
Cash | £15,122 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
13 March 2022 | Termination of appointment of Rachel Marks as a director on 13 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
7 January 2022 | Appointment of Mrs Rachel Marks as a director on 3 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Geoffrey Robert Marks as a director on 2 January 2022 (1 page) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 January 2014 | Secretary's details changed for Mr Adrian Jeffrey Lee on 31 December 2013 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Secretary's details changed for Mr Adrian Jeffrey Lee on 31 December 2013 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 December 2012 | Termination of appointment of Joyce Cohen as a director (1 page) |
15 December 2012 | Termination of appointment of Joyce Cohen as a director (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Appointment of Mr Geoffrey Robert Marks as a director (2 pages) |
1 November 2010 | Appointment of Mr Geoffrey Robert Marks as a director (2 pages) |
1 November 2010 | Appointment of Mr Adrian Jeffrey Lee as a director (2 pages) |
1 November 2010 | Appointment of Mr Adrian Jeffrey Lee as a director (2 pages) |
30 October 2010 | Termination of appointment of Leslie Miller as a director (1 page) |
30 October 2010 | Termination of appointment of Leslie Miller as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Director's details changed for Joyce Cohen on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Leslie Miller on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Leslie Miller on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Leslie Miller on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Joyce Cohen on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Joyce Cohen on 1 December 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 51 ringley drive whitefield manchester M45 7LA (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 51 ringley drive whitefield manchester M45 7LA (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Secretary resigned (1 page) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members
|
20 February 2004 | Return made up to 31/12/03; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members
|
19 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2002 | Return made up to 31/12/01; full list of members
|
13 February 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 1ST floor harvester house 37 peter street lancashire M2 5QD (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1ST floor harvester house 37 peter street lancashire M2 5QD (1 page) |
9 January 2002 | New director appointed (2 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members
|
8 March 1999 | Return made up to 31/12/98; full list of members
|
2 March 1999 | Registered office changed on 02/03/99 from: flat 5, bedford court upper park road salford manchester M7 0JA (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: flat 5, bedford court upper park road salford manchester M7 0JA (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
10 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
12 February 1983 | Memorandum and Articles of Association (13 pages) |
12 February 1983 | Memorandum and Articles of Association (13 pages) |
26 October 1982 | Incorporation (17 pages) |
26 October 1982 | Incorporation (17 pages) |