Company NameMetal Bridge Dairy Farm Limited
Company StatusDissolved
Company Number07006269
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Director

Director NameJames Rodger Kerr Bell Lindsay
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalltown Farm, Rockcliffe
Carlisle
Cumbria
CA6 4BS

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Net Worth£345,875
Cash£10,057
Current Liabilities£391,749

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Notice of final account prior to dissolution (20 pages)
3 July 2019Progress report in a winding up by the court (16 pages)
6 July 2018Progress report in a winding up by the court (18 pages)
12 October 2017Progress report in a winding up by the court (19 pages)
12 October 2017Progress report in a winding up by the court (19 pages)
25 September 2017Registered office address changed from Charter House Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from Charter House Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 25 September 2017 (2 pages)
12 July 2017Progress report in a winding up by the court (18 pages)
12 July 2017Progress report in a winding up by the court (18 pages)
30 June 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/04/2016 (16 pages)
30 June 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/04/2016 (16 pages)
3 July 2015Appointment of a liquidator (1 page)
3 July 2015Court order INSOLVENCY:court order - replacement of liquidator (26 pages)
3 July 2015Appointment of a liquidator (1 page)
3 July 2015Court order INSOLVENCY:court order - replacement of liquidator (26 pages)
14 May 2015INSOLVENCY:Progress report ends 26/04/2015 (12 pages)
14 May 2015INSOLVENCY:Progress report ends 26/04/2015 (12 pages)
20 May 2014Insolvency:progress report (15 pages)
20 May 2014Insolvency:progress report (15 pages)
29 May 2013Insolvency:annual progress report - brought down date 26TH april 2013 (16 pages)
29 May 2013Insolvency:annual progress report - brought down date 26TH april 2013 (16 pages)
22 May 2012Registered office address changed from Halltown Farm Rockcliffe Carlisle Cumbria CA6 4BS United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Halltown Farm Rockcliffe Carlisle Cumbria CA6 4BS United Kingdom on 22 May 2012 (2 pages)
21 May 2012Appointment of a liquidator (1 page)
21 May 2012Appointment of a liquidator (1 page)
4 May 2012Order of court to wind up (2 pages)
4 May 2012Order of court to wind up (2 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(3 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(3 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 June 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for James Rodger Kerr Bell Lindsay on 2 September 2010 (2 pages)
11 November 2010Director's details changed for James Rodger Kerr Bell Lindsay on 2 September 2010 (2 pages)
11 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for James Rodger Kerr Bell Lindsay on 2 September 2010 (2 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Registered office address changed from Halltown Farm Rockliffe Carlisle Cumbria CA6 4BS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Halltown Farm Rockliffe Carlisle Cumbria CA6 4BS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Halltown Farm Rockliffe Carlisle Cumbria CA6 4BS on 7 October 2009 (1 page)
2 September 2009Incorporation (16 pages)
2 September 2009Incorporation (16 pages)