General information

Name:

Bridgegrace Limited

Office Address:

2nd Floor Hanover House 30 Charlotte Street M1 4EX Manchester

Number: 06215864

Incorporation date: 2007-04-17

Dissolution date: 2021-03-16

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06215864 seventeen years ago, Bridgegrace Ltd had been a private limited company until Tue, 16th Mar 2021 - the time it was officially closed. The business last known registration address was 2nd Floor Hanover House, 30 Charlotte Street Manchester.

Janet N. and Philip N. were listed as enterprise's directors and were managing the company for thirteen years.

Executives who had control over the firm were as follows: Janet N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet N.

Role: Director

Appointed: 31 July 2008

Latest update: 24 August 2023

Janet N.

Role: Secretary

Appointed: 01 May 2007

Latest update: 24 August 2023

Philip N.

Role: Director

Appointed: 01 May 2007

Latest update: 24 August 2023

People with significant control

Janet N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 17 April 2020
Annual Accounts 03/06/2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 03/06/2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 21 May 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 16 June 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
13
Company Age

Similar companies nearby

Closest companies