Company NameBridgeway Merchandise Limited
Company StatusDissolved
Company Number03378627
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie Kay
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleHorologist
Country of ResidenceEngland
Correspondence AddressThe Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameStanley Newell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleAccountant
Correspondence Address3 Alderley Close
Billinge
Wigan
Lancashire
WN5 7TN
Director NameMr David Jeremy Phillips
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillingdon Road
Whitefield Manchester
Greater Manchester
M45 7QQ
Secretary NameStanley Newell
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleAccountant
Correspondence Address3 Alderley Close
Billinge
Wigan
Lancashire
WN5 7TN
Director NameRachel Barbara Needs
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Egerton Court
Roe Green Worsley
Manchester
Lancashire
M28 2JG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNorthern Assurance Buildings
Albert Square 9/21 Princess St
Manchester
Lancaashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
21 April 2000Director resigned (1 page)
23 August 1999Return made up to 30/05/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 June 1998Return made up to 30/05/98; full list of members (6 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (16 pages)