Company NameStringers Of Wickersley Limited
DirectorPhilip Stringer
Company StatusDissolved
Company Number03192729
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Previous NameBridgeglade Limited

Directors

Director NamePhilip Stringer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressThe Mill House
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Secretary NameJean Stringer
NationalityBritish
StatusCurrent
Appointed09 May 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleManaging Director
Correspondence AddressDale House
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director NameJean Stringer
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 15 May 1996)
RoleManaging Director
Correspondence AddressDale House
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 1997Registered office changed on 05/03/97 from: 346 glossop road sheffield S10 2HW (1 page)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Statement of affairs (6 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
25 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Director resigned (1 page)
4 July 1996Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Company name changed bridgeglade LIMITED\certificate issued on 15/05/96 (2 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
30 April 1996Incorporation (13 pages)