BEMBRIDGE DEVELOPMENTS LIMITED

Suite F19 Waterloo House Suite F19 Waterloo House, Widnes, WA8 0PR, Cheshire
StatusDISSOLVED
Company No.05147991
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age20 years, 26 days
JurisdictionEngland Wales
Dissolution30 Apr 2010
Years14 years, 2 months, 4 days

SUMMARY

BEMBRIDGE DEVELOPMENTS LIMITED is an dissolved private limited company with number 05147991. It was incorporated 20 years, 26 days ago, on 08 June 2004 and it was dissolved 14 years, 2 months, 4 days ago, on 30 April 2010. The company address is Suite F19 Waterloo House Suite F19 Waterloo House, Widnes, WA8 0PR, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 30 Jan 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Mar 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter nolan

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: blythe house 370 widney manor road knowle birmingham B93 9AA

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si 450@1=450 £ ic 550/1000

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si 450@1=450 £ ic 100/550

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/06

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: 22 bembridge close widnes cheshire WA8 9AA

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/10/04

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A1B1C1D1 LIMITED\certificate issued on 28/06/04

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 25/06/04 from: highgate business centre unit 5, highgate rd sparkbrook birmingham B12 8EA

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LONG DIGITAL LIMITED

100 HIGH ASH DRIVE,LEEDS,LS17 8RE

Number:08569535
Status:ACTIVE
Category:Private Limited Company

M/S ACME CARE LTD

THE KENLEY,PURLEY,CR8 2HN

Number:07529315
Status:ACTIVE
Category:Private Limited Company

PLUMB WORLD DIY LTD

UNIT A,HALIFAX,HX1 4RP

Number:08717714
Status:ACTIVE
Category:Private Limited Company

SOWILO LTD

FLAT 807 NELL GWYNN HOUSE,LONDON,SW3 3BQ

Number:11011064
Status:ACTIVE
Category:Private Limited Company

THE FASHION GUYS LTD

18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN

Number:11415886
Status:ACTIVE
Category:Private Limited Company

THE YARD (FAVERSHAM) LIMITED

10 JACOB YARD,FAVERSHAM,ME13 8NY

Number:09132215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source