Company NameBlackbridge Enterprises Limited
Company StatusDissolved
Company Number03391368
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 9 months ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAntonino Calabrese
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed22 December 1997(6 months after company formation)
Appointment Duration3 years (closed 09 January 2001)
RoleEmployee
Correspondence AddressVia Monte Cervialto 197/G
Roma 00139
Italy
Secretary NamePaul William Torbitt
NationalityBritish
StatusClosed
Appointed22 December 1997(6 months after company formation)
Appointment Duration3 years (closed 09 January 2001)
RoleCompany Director
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Director NameCarol Ann Torbitt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2000)
RoleMidwife
Correspondence Address58 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Brierley Coleman & Company
3b Portland Chambers
131/133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
8 August 2000Application for striking-off (1 page)
10 July 2000Director resigned (1 page)
8 July 1999Return made up to 24/06/99; no change of members (4 pages)
27 April 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 20 central buildings 11 peter street manchester M2 5QR (1 page)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
17 July 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1997Incorporation (17 pages)