Company NameBridge Street Investments Limited
Company StatusDissolved
Company Number06864075
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian James Arbour
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address618 Liverpool Road
Peel Green Eccles
Manchester
M30 7NA
Director NameMr Andrew Arbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address618 Liverpool Road
Peel Green Eccles
Manchester
M30 7NA

Location

Registered Address618 Liverpool Road
Peel Green Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

100 at £1Adrian James Arbour
100.00%
Ordinary

Financials

Year2014
Net Worth£46,976
Cash£122
Current Liabilities£708,612

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Termination of appointment of Andrew Arbour as a director on 10 April 2013 (2 pages)
19 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Appointment of Mr Andrew Arbour as a director on 1 June 2011 (2 pages)
20 January 2012Termination of appointment of Adrian James Arbour as a director on 1 June 2011 (1 page)
20 January 2012Termination of appointment of Adrian James Arbour as a director on 1 June 2011 (1 page)
20 January 2012Appointment of Mr Andrew Arbour as a director on 1 June 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Adrian James Arbour on 1 December 2009 (2 pages)
8 June 2010Director's details changed for Mr Adrian James Arbour on 1 December 2009 (2 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Incorporation (16 pages)