BRIDGE COUNTY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1EZ

Company number 03104901
Status Liquidation
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address LINES HENRY LIMITED, 5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 1EZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 30 July 2016; Liquidators' statement of receipts and payments to 30 July 2015; Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014. The most likely internet sites of BRIDGE COUNTY LIMITED are www.bridgecounty.co.uk, and www.bridge-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge County Limited is a Private Limited Company. The company registration number is 03104901. Bridge County Limited has been working since 21 September 1995. The present status of the company is Liquidation. The registered address of Bridge County Limited is Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire England Wa14 1ez. . HOLDEN, Karen is a Secretary of the company. HOLDEN, Norma is a Director of the company. HOLDEN, Steven Raymond is a Director of the company. WEBSTER, Colin Robert is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary HOLDEN, Norma has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director HAMILTON, Ian Charles has been resigned. Director HOLDEN, Raymond has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HOLDEN, Karen
Appointed Date: 02 November 2004

Director
HOLDEN, Norma
Appointed Date: 02 November 2004
79 years old

Director
HOLDEN, Steven Raymond
Appointed Date: 02 November 2004
52 years old

Director
WEBSTER, Colin Robert
Appointed Date: 16 February 1998
65 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 26 September 1995
Appointed Date: 21 September 1995

Secretary
HOLDEN, Norma
Resigned: 02 November 2004
Appointed Date: 26 September 1995

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 26 September 1995
Appointed Date: 21 September 1995

Director
HAMILTON, Ian Charles
Resigned: 17 September 2004
Appointed Date: 16 February 1998
80 years old

Director
HOLDEN, Raymond
Resigned: 17 October 2004
Appointed Date: 26 September 1995
82 years old

BRIDGE COUNTY LIMITED Events

11 Oct 2016
Liquidators' statement of receipts and payments to 30 July 2016
20 Aug 2015
Liquidators' statement of receipts and payments to 30 July 2015
08 Sep 2014
Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014
12 Aug 2014
Statement of affairs with form 4.19
12 Aug 2014
Appointment of a voluntary liquidator
...
... and 68 more events
04 Oct 1995
Registered office changed on 04/10/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
02 Oct 1995
Company name changed solwell LIMITED\certificate issued on 03/10/95
28 Sep 1995
Secretary resigned
28 Sep 1995
Director resigned
21 Sep 1995
Incorporation

BRIDGE COUNTY LIMITED Charges

8 February 2013
Debenture
Delivered: 11 February 2013
Status: Satisfied on 6 May 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 February 2004
Legal mortgage
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property the f/h property k/a 25 francis street hull…
12 February 1996
Fixed and floating charge
Delivered: 16 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…