Company NameBridge County Limited
Company StatusDissolved
Company Number03104901
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameSolwell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameColin Robert Webster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(2 years, 4 months after company formation)
Appointment Duration22 years (closed 10 March 2020)
RoleForeman Joiner
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameNorma Holden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 10 March 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameSteven Raymond Holden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 10 March 2020)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameKaren Holden
NationalityBritish
StatusClosed
Appointed02 November 2004(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 10 March 2020)
RoleAdministrator
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameRaymond Holden
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(5 days after company formation)
Appointment Duration9 years (resigned 17 October 2004)
RoleExecutive
Correspondence Address5 Sacred Gate Thorn Road
Hedon
Hull
East Yorkshire
HU12 8BD
Secretary NameNorma Holden
NationalityBritish
StatusResigned
Appointed26 September 1995(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sacred Gate Thorn Road
Hedon
Hull
East Yorkshire
HU12 8BD
Director NameIan Charles Hamilton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 2004)
RoleJoiner
Correspondence AddressThe Hawthorns
32 Pitman Avenue
Barton Upon Humber
South Humberside
DN18 5NX
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Websitebridgecounty.co.uk

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£64,659
Cash£6,934
Current Liabilities£184,503

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (15 pages)
11 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (16 pages)
20 August 2015Liquidators statement of receipts and payments to 30 July 2015 (17 pages)
20 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (17 pages)
8 September 2014Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014 (1 page)
12 August 2014Statement of affairs with form 4.19 (6 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 May 2014Satisfaction of charge 3 in full (1 page)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Director's details changed for Norma Holden on 21 September 2010 (2 pages)
4 October 2010Director's details changed for Steven Raymond Holden on 21 September 2010 (2 pages)
4 October 2010Director's details changed for Colin Robert Webster on 21 September 2010 (2 pages)
4 October 2010Secretary's details changed for Karen Holden on 21 September 2010 (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 21/09/06; full list of members (3 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 25 francis street hull north lincolnshire HU2 8DT (1 page)
25 October 2006Director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 October 2005Return made up to 21/09/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 February 2005£ ic 10/7 30/11/04 £ sr 3@1=3 (1 page)
13 December 2004Resolutions
  • RES13 ‐ Share sale agreement 12/11/04
(2 pages)
25 November 2004Return made up to 21/09/04; full list of members (7 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: hill rise forkerleys burstwick east yorkshire HU12 9HA (1 page)
5 October 2004Director resigned (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 October 2001Return made up to 21/09/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 November 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Ad 15/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 October 1998Return made up to 21/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
28 October 1997Return made up to 21/09/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 June 1997Registered office changed on 09/06/97 from: horkstow grange horkstow barton on humber south humberside DN18 6BL (1 page)
27 September 1996Return made up to 21/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
18 October 1995Accounting reference date notified as 30/09 (1 page)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
2 October 1995Company name changed solwell LIMITED\certificate issued on 03/10/95 (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Secretary resigned (2 pages)
21 September 1995Incorporation (26 pages)