Company NameBridgewater Leasing Ltd
Company StatusDissolved
Company Number02794130
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NamesBridgewater Leasing Ltd and Kingsway Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameIan John Anthon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1999(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 27 August 2002)
RoleBuilder
Correspondence Address74 Cheeryble Street
Droylsden
Manchester
Lancashire
M43 6AS
Secretary NameSheila Anthon
NationalityBritish
StatusClosed
Appointed05 July 1999(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 27 August 2002)
RoleSales Assistant
Correspondence Address74 Cheeryble Street
Manchester
M43 6AS
Director NameAdrian James Anthon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 04 July 1999)
RoleFinancier
Correspondence Address7 Marsham Road
Hazel Grove
Stockport
Cheshire
SK7 5JB
Director NameAdrian James Anthon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 04 July 1999)
RoleFinancier
Correspondence Address7 Marsham Road
Hazel Grove
Stockport
Cheshire
SK7 5JB
Director NameMrs Helen Anthon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1994)
RoleFinancier
Correspondence Address7 Marsham Road
Hazel Grove
Stockport
Cheshire
SK7 5JB
Secretary NameMrs Helen Anthon
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address7 Marsham Road
Hazel Grove
Stockport
Cheshire
SK7 5JB
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressC/O Clive Cass & Co Accountants
Suite 16/17 Brookfield House
193/195 Wellington Road South
Stockport Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Cash£352
Current Liabilities£18,704

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 March 2001Return made up to 26/02/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 February 1998Return made up to 26/02/98; no change of members (4 pages)
29 December 1997Registered office changed on 29/12/97 from: devonshire house 36 george street manchester M1 4HA (1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 July 1997Company name changed kingsway leasing LIMITED\certificate issued on 24/07/97 (2 pages)
15 July 1997Registered office changed on 15/07/97 from: unit 27 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
8 July 1997Company name changed bridgewater leasing LTD\certificate issued on 08/07/97 (2 pages)
26 March 1997Return made up to 26/02/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 April 1996Ad 29/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 March 1996Return made up to 26/02/96; no change of members (4 pages)
13 February 1996Company name changed britannia business leasing limit ed\certificate issued on 14/02/96 (2 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 April 1995Return made up to 26/02/95; no change of members (6 pages)