Company NameBridge Air - Conditioning Ltd
Company StatusDissolved
Company Number06451486
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameBridge Aircondtioning Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr David Lawton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address10 Arundel Street
Ashton Under Lyne
Lancashire
OL6 6RD
Director NameMr Paul Alexander Gilbert
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(12 months after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2018)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address47 Clarence Street
Hyde
Cheshire
SK14 4AX
Director NameJohn Wren
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 23 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Alexandra Street
Hyde
SK14 1EY
Director NameJohn Wren
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Alexandra Street
Hyde
SK14 1EY
Secretary NameMr David Lawton
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arundel Street
Ashton Under Lyne
Lancashire
OL6 6RD
Director NamePhilip Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Gower Road
Hyde
Cheshire
SK14 5AD
Director NameRussell James Bennett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Crawford Street
Ashton Under Lyne
Lancs
OL6 6TR
Director NameShaun Michael O'Brien
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Court
Dukinfield
Cheshire
SK16 4PN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitebridgeairconditioning.com
Telephone0161 3039632
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bridge Airconditioning (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,503
Cash£46,650
Current Liabilities£154,895

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Termination of appointment of David Lawton as a secretary on 21 November 2016 (2 pages)
11 November 2016Termination of appointment of Russell James Bennett as a director on 28 October 2016 (2 pages)
10 November 2016Termination of appointment of Shaun Michael O'brien as a director on 28 October 2016 (2 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(8 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(8 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
29 September 2011Termination of appointment of Philip Robinson as a director (1 page)
28 September 2011Termination of appointment of Philip Robinson as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Director's details changed for John Wren on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Shaun Michael O'brien on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Philip Robinson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Alexander Gilbert on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Shaun Michael O'brien on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Russell James Bennett on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David Lawton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Wren on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Alexander Gilbert on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David Lawton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Russell James Bennett on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Philip Robinson on 1 October 2009 (2 pages)
19 May 2009Director appointed russell james bennett (1 page)
19 May 2009Director appointed philip robinson (1 page)
19 May 2009Director appointed john wren (1 page)
19 May 2009Director appointed shaun michael o'brien (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
16 December 2008Director appointed paul alexander gilbert (2 pages)
16 December 2008Appointment terminated director john wren (1 page)
4 August 2008Registered office changed on 04/08/2008 from unit 4, robinson park robinson street stalybridge SK15 1TF (1 page)
19 February 2008Memorandum and Articles of Association (13 pages)
14 February 2008Company name changed bridge aircondtioning LTD\certificate issued on 14/02/08 (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Incorporation (17 pages)