BRIDGEROW LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SU

Company number 05050028
Status Liquidation
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address 570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 5 November 2016; Statement of affairs with form 4.19; Registered office address changed from 42 Bridge Street Row Chester Cheshire CH1 1NN to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 23 November 2015. The most likely internet sites of BRIDGEROW LIMITED are www.bridgerow.co.uk, and www.bridgerow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bridgerow Limited is a Private Limited Company. The company registration number is 05050028. Bridgerow Limited has been working since 19 February 2004. The present status of the company is Liquidation. The registered address of Bridgerow Limited is 570 572 Etruria Road Newcastle Staffordshire St5 0su. . YATES, Gavin Mathew is a Director of the company. Secretary ARCHER-JONES, Hazel Amanda has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director ARCHER-JONES, Philip has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director WOODHOUSE, Nigel Stephen has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
YATES, Gavin Mathew
Appointed Date: 01 January 2014
36 years old

Resigned Directors

Secretary
ARCHER-JONES, Hazel Amanda
Resigned: 01 January 2014
Appointed Date: 19 February 2004

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Director
ARCHER-JONES, Philip
Resigned: 01 January 2014
Appointed Date: 19 February 2004
61 years old

Nominee Director
AVIS, Christine Susan
Resigned: 19 February 2004
Appointed Date: 19 February 2004
61 years old

Director
WOODHOUSE, Nigel Stephen
Resigned: 01 January 2014
Appointed Date: 19 February 2004
57 years old

BRIDGEROW LIMITED Events

07 Jan 2017
Liquidators' statement of receipts and payments to 5 November 2016
08 Dec 2015
Statement of affairs with form 4.19
23 Nov 2015
Registered office address changed from 42 Bridge Street Row Chester Cheshire CH1 1NN to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 23 November 2015
19 Nov 2015
Appointment of a voluntary liquidator
19 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06

...
... and 41 more events
19 Apr 2004
Secretary resigned
19 Apr 2004
New director appointed
19 Apr 2004
New secretary appointed
19 Apr 2004
New director appointed
19 Feb 2004
Incorporation

BRIDGEROW LIMITED Charges

19 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: L/H land k/a row second, third and fourth levels at 42…
19 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: L/H premises on the row second, third and fourth floor…