A & K. BRIDGETT & SON (RESTORATIONS) LTD.
SHEFFIELD A. & K. BRIDGETT & SON LIMITED A & K BRIDGETT ROOFING CONTRACTORS LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04523350
Status Liquidation
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016; INSOLVENCY:re progress report 17/12/2014-16/12/2015; INSOLVENCY:re progress report 17/12/2013-16/12/2014. The most likely internet sites of A & K. BRIDGETT & SON (RESTORATIONS) LTD. are www.akbridgettsonrestorations.co.uk, and www.a-k-bridgett-son-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. A K Bridgett Son Restorations Ltd is a Private Limited Company. The company registration number is 04523350. A K Bridgett Son Restorations Ltd has been working since 02 September 2002. The present status of the company is Liquidation. The registered address of A K Bridgett Son Restorations Ltd is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . Secretary BRIDGETT, Ann Katherine has been resigned. Secretary BRIDGETT, Craig has been resigned. Secretary HILL, Joanne Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGETT, Anthony has been resigned. Director BRIDGETT, Craig has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Roofing activities".


Resigned Directors

Secretary
BRIDGETT, Ann Katherine
Resigned: 01 September 2003
Appointed Date: 02 September 2002

Secretary
BRIDGETT, Craig
Resigned: 09 December 2012
Appointed Date: 01 September 2003

Secretary
HILL, Joanne Louise
Resigned: 23 January 2013
Appointed Date: 09 December 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Director
BRIDGETT, Anthony
Resigned: 21 November 2008
Appointed Date: 02 September 2002
79 years old

Director
BRIDGETT, Craig
Resigned: 10 April 2013
Appointed Date: 01 September 2003
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

A & K. BRIDGETT & SON (RESTORATIONS) LTD. Events

15 Feb 2017
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016
15 Jan 2016
INSOLVENCY:re progress report 17/12/2014-16/12/2015
02 Jan 2015
INSOLVENCY:re progress report 17/12/2013-16/12/2014
15 Jan 2014
Registered office address changed from Apy Hill Lane Tickhill Doncaster DN11 9PQ on 15 January 2014
14 Jan 2014
Appointment of a liquidator
...
... and 41 more events
20 Sep 2002
New secretary appointed
20 Sep 2002
New director appointed
16 Sep 2002
Director resigned
16 Sep 2002
Secretary resigned
02 Sep 2002
Incorporation

A & K. BRIDGETT & SON (RESTORATIONS) LTD. Charges

10 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Nigel Thompson T/a the Trans Pennine Group
Description: A fixed & floating charge in respect of all the companies…
20 February 2003
Debenture
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…