Company NameBridgewood Contracts Limited
Company StatusDissolved
Company Number03348123
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)
Previous NamePetunia Marketing Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Jonathan Mark Parkin
NationalityBritish
StatusClosed
Appointed01 September 2003(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Director NameMr Stephen Robson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(7 years after company formation)
Appointment Duration7 years, 2 months (closed 13 July 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 Ormerod Road
Priory Road
Hull
East Yorkshire
HU5 5TS
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameCornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2004)
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressEllerker House
Everingham
York
YO42 4JA
Secretary NameJanet Dale Shaw
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Anson Villas
Paull
Hull
North Humberside
HU12 8AJ
Director NameMr Keith Broughton Stubbs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Paddock
Cottingham
Hull
East Yorkshire
HU16 4RA
Director NameWilliam Teall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address4 Kirk Close
Sutton
Hull
East Yorkshire
HU7 4XR
Director NameMr Matthew Grove
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBeck House
East Lambwath Road Withernwick
Hull
North Humberside
HU11 4TL
Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetunia Lodge
Plaxton Bridge Woodmansey
Beverley
East Yorkshire
HU17 0RT

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£133,882
Cash£3,459
Current Liabilities£381,624

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
14 January 2010Statement of affairs with form 4.19 (8 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-07
(1 page)
14 January 2010Statement of affairs with form 4.19 (8 pages)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2010Registered office address changed from Petunia Lodge Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Petunia Lodge Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Petunia Lodge Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 5 January 2010 (1 page)
17 December 2009Termination of appointment of Matthew Grove as a director (2 pages)
17 December 2009Termination of appointment of Cornelis Los as a director (2 pages)
17 December 2009Termination of appointment of William Teall as a director (2 pages)
17 December 2009Termination of appointment of Cornelis Los as a director (2 pages)
17 December 2009Termination of appointment of William Teall as a director (2 pages)
17 December 2009Termination of appointment of Matthew Grove as a director (2 pages)
22 June 2009Return made up to 09/04/09; full list of members (6 pages)
22 June 2009Director's Change of Particulars / cornelis los / 31/05/2009 / HouseName/Number was: , now: petunia house; Street was: ellerker house, now: plaxton bridge; Area was: everingham, now: woodmansey; Post Town was: york, now: beverley; Region was: , now: east yorkshire (1 page)
22 June 2009Return made up to 09/04/09; full list of members (6 pages)
22 June 2009Director's change of particulars / cornelis los / 31/05/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 09/04/08; full list of members (6 pages)
15 April 2008Return made up to 09/04/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 09/04/07; full list of members (4 pages)
16 April 2007Return made up to 09/04/07; full list of members (4 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 09/04/06; full list of members (3 pages)
16 May 2006Return made up to 09/04/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Nc inc already adjusted 28/04/04 (1 page)
4 June 2004Nc inc already adjusted 28/04/04 (1 page)
4 June 2004Ad 28/04/04--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
4 June 2004Ad 28/04/04--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
15 April 2004Return made up to 09/04/04; full list of members (6 pages)
15 April 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
15 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
14 April 2004Company name changed petunia marketing LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004Company name changed petunia marketing LIMITED\certificate issued on 14/04/04 (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 May 2003Return made up to 09/04/03; full list of members (6 pages)
17 May 2003Return made up to 09/04/03; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 09/04/02; full list of members (6 pages)
19 April 2002Return made up to 09/04/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
12 March 2001Ad 31/12/00-31/12/00 £ si 1@1=1 £ ic 2/3 (2 pages)
12 March 2001Ad 31/12/00-31/12/00 £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 2000Accounts made up to 31 December 1999 (2 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 June 2000Return made up to 09/04/00; full list of members (6 pages)
19 June 2000Return made up to 09/04/00; full list of members (6 pages)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 August 1999Accounts made up to 31 December 1998 (2 pages)
16 April 1999Return made up to 09/04/99; no change of members (4 pages)
16 April 1999Return made up to 09/04/99; no change of members (4 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Accounts made up to 31 December 1997 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 5 parliament street kingston upon hull HU1 2AZ (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 5 parliament street kingston upon hull HU1 2AZ (1 page)
1 June 1998New secretary appointed (2 pages)
10 May 1998Return made up to 09/04/98; full list of members (6 pages)
10 May 1998Return made up to 09/04/98; full list of members (6 pages)
16 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 April 1997Incorporation (22 pages)
9 April 1997Incorporation (22 pages)