Company NameG. Bridgehouse & Company Holdings Limited
Company StatusDissolved
Company Number03784484
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameRaymond Bridgehouse
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 28 October 2008)
RoleFitter
Correspondence Address35 Catherine Road
Bredbury Green
Romiley
Stockport
SK6 3DQ
Secretary NameJacqueline Bridgehouse
NationalityBritish
StatusClosed
Appointed21 June 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address35 Catherine Road
Bredbury Green Romiley
Stockport
Cheshire
SK6 3DQ
Director NameMr John Christopher Coyle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 Abbotsford Grove
Timperley
Altrincham
Cheshire
WA14 5AZ
Secretary NameAndrew James Hiett
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 The Woodland
Wincham
Northwich
Cheshire
CW9 6PL

Location

Registered Address30 Knowl Street
Stalybridge
Cheshire
SK15 3AJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,237
Cash£331
Current Liabilities£110,700

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
31 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 February 2005Return made up to 08/06/04; full list of members (6 pages)
7 July 2004Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 February 2003Return made up to 08/06/01; full list of members (6 pages)
31 January 2003Return made up to 08/06/02; full list of members (6 pages)
3 May 2002Ad 27/03/02--------- £ si 100@1=100 £ ic 10833/10933 (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
13 February 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
19 September 2000Return made up to 08/06/00; full list of members (6 pages)
10 August 1999Ad 21/06/99--------- £ si 10832@1=10832 £ ic 1/10833 (2 pages)
10 August 1999Statement of affairs (19 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: c/o rowley dickinson 93/101 bridge street manchester lancashire M3 2GX (1 page)
8 June 1999Incorporation (31 pages)