Company NameBridge Street Tile Studio Ltd
Company StatusDissolved
Company Number06784656
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameWoodford Tile Studio Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Andrew Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 39/41 Piccadilly
Manchester
M1 1LQ
Director NameMrs Emma Louise Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(2 years after company formation)
Appointment Duration4 years, 5 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMrs Linda Welsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(2 years after company formation)
Appointment Duration4 years, 5 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Deva Close
Poynton
Stockport
Cheshire
SK12 1HH
Director NameMr Callum Desmond Welsh
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Fenton Avenue
Hazel Grove
Stockport
Cheshire
SK7 4AP
Director NameMr Lee Patrick Welsh
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Betnor Avenue
Offerton
Stockport
Cheshire
SK1 4BQ
Director NameMs Lynda Welsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Delvia Close
Poynton
Macclesfield
Cheshire
SK12 1HH
Secretary NameMs Lynda Welsh
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Deva Close
Poynton
Stockport
Cheshire
SK12 1HH

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Lancashire
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Emma Louise Jones
50.00%
Ordinary
100 at £1Linda Welsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,692
Cash£538
Current Liabilities£12,543

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 200
(4 pages)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 200
(4 pages)
20 January 2011Termination of appointment of a director (1 page)
20 January 2011Appointment of Mrs Linda Welsh as a director (2 pages)
20 January 2011Appointment of Mrs Emma Louise Jones as a director (2 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 September 2010Termination of appointment of Lynda Welsh as a secretary (1 page)
13 April 2010Registered office address changed from Second Floor 683-687 Wilmslow Road Didsbury Manchester Lancs M20 6RE on 13 April 2010 (1 page)
22 March 2010Director's details changed for Mr Robert Andrew Jones on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Lee Welsh as a director (1 page)
16 March 2010Termination of appointment of Callum Welsh as a director (1 page)
16 March 2010Appointment of Mr Robert Andrew Jones as a director (2 pages)
16 March 2010Termination of appointment of Lynda Welsh as a director (1 page)
16 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 February 2010 (2 pages)
16 July 2009Company name changed woodford tile studio LIMITED\certificate issued on 20/07/09 (2 pages)
7 January 2009Incorporation (19 pages)