Company NameBridgewater Estate Management Ltd.
Company StatusDissolved
Company Number03534676
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Secretary NameLorna Connor
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMrs Lorna Connor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NamePaul Andrew Connor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Road
Stockton Heath
Warrington
WA4 6LT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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 Matches3 other UK companies use this postal address

Shareholders

50 at £1Executors Of Paul Connor
50.00%
Ordinary
50 at £1Lorna Connor
50.00%
Ordinary

Financials

Year2014
Net Worth£208,515
Cash£134,464
Current Liabilities£18,414

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
18 November 2013Declaration of solvency (3 pages)
18 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Registered office address changed from 20 Beech Road Stockton Heath Warrington WA4 6LT United Kingdom on 15 November 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(3 pages)
15 April 2013Termination of appointment of Paul Connor as a director (1 page)
23 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 September 2012Director's details changed for Paul Andrew Connor on 25 September 2012 (2 pages)
25 September 2012Secretary's details changed for Lorna Connor on 25 September 2012 (1 page)
25 September 2012Director's details changed for Mrs Lorna Connor on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 2 Keepers Road Grappenhall Warrington WA4 3HD on 25 September 2012 (1 page)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
24 January 2011Appointment of Mrs Lorna Connor as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2010Director's details changed for Paul Andrew Connor on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: patterdale,11 hunts lane grappenhall warrington cheshire WA4 2DU (1 page)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 25/03/05; full list of members (2 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 25/03/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 25/03/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 25/03/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Registered office changed on 21/07/99 from: 17 windsor drive grappenhall warrington WA4 2NU (1 page)
21 April 1999Return made up to 25/03/99; full list of members (6 pages)
27 March 1998Secretary resigned (1 page)
25 March 1998Incorporation (17 pages)