Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 December 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Russell Anthony Ashford |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lavengro Bunts Lane Stockton Brook Stoke On Trent Stafordshire ST9 9PR |
Secretary Name | Miss Julie Ann Amison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavengro Bunts Lane Stockton Brook Stoke On Trent Stafordshire ST9 9PR |
Director Name | Miss Julie Ann Amison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Lavengro Bunts Lane Stockton Brook Stoke On Trent Stafordshire ST9 9PR |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | www.bridgfords.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,622 |
Cash | £39,235 |
Current Liabilities | £44,694 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 August 2014 | Termination of appointment of Julie Ann Amison as a secretary on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Julie Ann Amison as a director on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Russell Anthony Ashford as a director on 3 July 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
12 August 2014 | Appointment of Mr John Peter Hards as a director on 3 July 2014 (2 pages) |
12 August 2014 | Appointment of Julian Matthew Irby as a director on 3 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Russell Anthony Ashford as a director on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Julie Ann Amison as a secretary on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Russell Anthony Ashford as a director on 3 July 2014 (1 page) |
12 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2014 (2 pages) |
12 August 2014 | Appointment of Julian Matthew Irby as a director on 3 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Julie Ann Amison as a secretary on 3 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Julie Ann Amison as a director on 3 July 2014 (1 page) |
12 August 2014 | Appointment of Julian Matthew Irby as a director on 3 July 2014 (2 pages) |
12 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2014 (2 pages) |
12 August 2014 | Registered office address changed from 47 Watlands View Porthill Newcastle Under Lyme Staffordshire ST5 8AB to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
12 August 2014 | Appointment of Mr John Peter Hards as a director on 3 July 2014 (2 pages) |
12 August 2014 | Registered office address changed from 47 Watlands View Porthill Newcastle Under Lyme Staffordshire ST5 8AB to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr John Peter Hards as a director on 3 July 2014 (2 pages) |
12 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Julie Ann Amison as a director on 3 July 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Registered office address changed from Suite D Astor House 282a 289 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Suite D Astor House 282a 289 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 24 November 2011 (1 page) |
22 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
7 January 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
5 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 47 watlands view porthill newcastle under lyme staffordshire ST5 8AB (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 47 watlands view porthill newcastle under lyme staffordshire ST5 8AB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 43 booth street stoke on trent stafordshire ST9 9PR uk (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 43 booth street stoke on trent stafordshire ST9 9PR uk (1 page) |
15 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 67 meadow road, garston watford hertforshire WD250JB (1 page) |
12 May 2008 | Director's change of particulars / russell ashford / 31/10/2007 (2 pages) |
12 May 2008 | Director and secretary's change of particulars / julie amison / 31/10/2007 (2 pages) |
12 May 2008 | Director and secretary's change of particulars / julie amison / 31/10/2007 (2 pages) |
12 May 2008 | Director's change of particulars / russell ashford / 31/10/2007 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 67 meadow road, garston watford hertforshire WD250JB (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
27 March 2006 | Incorporation (13 pages) |
27 March 2006 | Incorporation (13 pages) |