Company NameBridgewater Finance Limited
Company StatusDissolved
Company Number02944433
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameGiampaolo Paiutta
NationalityItalian
StatusClosed
Appointed30 August 1994(2 months after company formation)
Appointment Duration8 years, 8 months (closed 29 April 2003)
RoleEngineer
Correspondence Address105 Whitemoss Road
Blackley
Manchester
M9 6HZ
Director NameDuncan Adamson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressThe Stables Faulkners Lane
Great Warford
Knutsford
Cheshire
WA16 7AW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressManchester House
84-86 Princess Street
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£154,188
Cash£27
Current Liabilities£135,772

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
21 May 2002Director resigned (1 page)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
9 August 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2000Accounts for a small company made up to 30 June 1998 (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1997 (7 pages)
6 December 1999Return made up to 30/06/99; no change of members (5 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
8 February 1999Registered office changed on 08/02/99 from: cromwell house cromwell road salford manchester M6 6DE (1 page)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
22 May 1998Director's particulars changed (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
8 January 1998Full accounts made up to 30 June 1996 (11 pages)
6 August 1997Full accounts made up to 30 June 1995 (12 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
5 July 1997Registered office changed on 05/07/97 from: manchester house 86 princess street manchester M1 6NG (1 page)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 30/06/96; no change of members (4 pages)
24 June 1996Particulars of mortgage/charge (7 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (8 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 July 1995Director resigned;new director appointed (2 pages)
20 September 1994Secretary resigned;new secretary appointed (2 pages)
30 June 1994Incorporation (15 pages)