Company NameG.Bridgehouse & Company Limited
Company StatusLiquidation
Company Number00783334
CategoryPrivate Limited Company
Incorporation Date4 December 1963(60 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRaymond Bridgehouse
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleFitter
Correspondence Address31 Powick Drive
Romiley
Stockport
Cheshire
SK6 3EG
Secretary NameJacqueline Bridgehouse
NationalityBritish
StatusCurrent
Appointed21 June 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address31 Powick Drive
Romiley
Stockport
Cheshire
SK6 3EG
Director NameDean Bridgehouse
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(38 years, 4 months after company formation)
Appointment Duration22 years
RoleCrane Engineer
Correspondence Address16 Bridge Avenue
Woodley
Stockport
Cheshire
SK6 1QN
Director NameDarren Michael Worrall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(38 years, 4 months after company formation)
Appointment Duration22 years
RoleFinancial Controller
Correspondence Address94 Highfield Avenue
Romiley
Stockport
Cheshire
SK6 3BY
Director NameKenneth Bridgehouse
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleFitter
Correspondence Address68 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Director NameAlan Warrington
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleMechanical Engineer
Correspondence Address7 Central Drive
Romiley
Stockport
Cheshire
SK6 4PE
Secretary NameRaymond Bridgehouse
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address31 Powick Drive
Romiley
Stockport
Cheshire
SK6 3EG
Director NameMr Paul Gerard Jordan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2002(38 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address64 Foxall Way
Great Sutton, Ellesmere Port
Cheshire
CH66 2GT
Wales

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2005
Net Worth£390,543
Cash£18,975
Current Liabilities£699,780

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due29 December 2016 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 5 September 2023 (5 pages)
30 March 2023Liquidators' statement of receipts and payments to 5 March 2023 (5 pages)
15 September 2022Liquidators' statement of receipts and payments to 5 September 2022 (5 pages)
3 May 2022Appointment of a voluntary liquidator (3 pages)
3 May 2022Removal of liquidator by court order (11 pages)
5 April 2022Liquidators' statement of receipts and payments to 5 March 2022 (5 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
7 October 2021Liquidators' statement of receipts and payments to 5 September 2021 (5 pages)
3 April 2021Liquidators' statement of receipts and payments to 5 March 2021 (5 pages)
2 October 2020Liquidators' statement of receipts and payments to 5 September 2020 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2019 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2014 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2017 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2015 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2015 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2016 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2016 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2017 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2019 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2018 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2018 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
28 July 2020Liquidators' statement of receipts and payments to 5 March 2020 (5 pages)
20 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
7 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
6 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
6 September 2007Administrator's progress report (7 pages)
6 September 2007Administrator's progress report (7 pages)
6 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
27 April 2007Administrator's progress report (11 pages)
27 April 2007Administrator's progress report (11 pages)
17 January 2007Result of meeting of creditors (22 pages)
17 January 2007Result of meeting of creditors (22 pages)
4 January 2007Statement of administrator's proposal (22 pages)
4 January 2007Statement of administrator's proposal (22 pages)
31 October 2006Registered office changed on 31/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page)
31 October 2006Registered office changed on 31/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page)
26 October 2006Appointment of an administrator (1 page)
26 October 2006Appointment of an administrator (1 page)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 July 2005Amended accounts made up to 30 June 2003 (7 pages)
27 July 2005Amended accounts made up to 30 June 2003 (7 pages)
19 July 2005Ad 27/03/02--------- £ si 200@1 (2 pages)
19 July 2005Ad 27/03/02--------- £ si 200@1 (2 pages)
19 July 2005Resolutions
  • RES13 ‐ New class of shares 06/03/02
(1 page)
19 July 2005Resolutions
  • RES13 ‐ New class of shares 06/03/02
(1 page)
15 July 2005Ad 27/03/02--------- £ si 200@1 (2 pages)
15 July 2005Ad 27/03/02--------- £ si 200@1 (2 pages)
15 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2005Nc inc already adjusted 27/03/02 (1 page)
15 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2005Nc inc already adjusted 27/03/02 (1 page)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 July 2003Accounts for a small company made up to 30 June 2002 (8 pages)
15 July 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 June 2003Return made up to 15/12/02; full list of members (8 pages)
3 June 2003Return made up to 15/12/02; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
25 June 2002Return made up to 15/12/01; full list of members (6 pages)
25 June 2002Return made up to 15/12/01; full list of members (6 pages)
20 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 June 2001Return made up to 15/12/00; full list of members (6 pages)
1 June 2001Return made up to 15/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 January 2000Return made up to 15/12/99; full list of members (6 pages)
31 January 2000Return made up to 15/12/99; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 June 1999Director resigned (1 page)
30 June 1999Declaration of assistance for shares acquisition (4 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 June 1999Declaration of assistance for shares acquisition (4 pages)
30 June 1999New secretary appointed (1 page)
26 February 1999Return made up to 15/12/98; no change of members (4 pages)
26 February 1999Return made up to 15/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1997Return made up to 15/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/12/97
(4 pages)
30 December 1997Return made up to 15/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/12/97
(4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)