Company NameBridgecroft Developments Limited
Company StatusDissolved
Company Number04926875
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr John Anthony Rowan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address16 Stocks Drive
Shepley
Huddersfield
West Yorkshire
HD8 8EY
Director NameMr Paul William Bennett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(6 days after company formation)
Appointment Duration6 years, 5 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JJ
Secretary NameMr John Anthony Rowan
NationalityBritish
StatusClosed
Appointed15 October 2003(6 days after company formation)
Appointment Duration6 years, 5 months (closed 23 March 2010)
RoleSecretary
Correspondence Address16 Stocks Drive
Shepley
Huddersfield
West Yorkshire
HD8 8EY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address18 T8/9 C/O D & A Hill, Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,764
Cash£1,100
Current Liabilities£12,120

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
19 February 2009Application for striking-off (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from 18 T8/9 c/o d & a hill, brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from 18 T8/9 c/o d & a hill, brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
4 June 2008Return made up to 09/10/07; full list of members (4 pages)
4 June 2008Return made up to 09/10/07; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from T8/9 brookes mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from T8/9 brookes mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
2 June 2008Secretary's change of particulars / john rowan / 09/10/2007 (1 page)
2 June 2008Director's Change of Particulars / paul bennett / 09/10/2007 / HouseName/Number was: , now: 49; Street was: the hollies, now: dunbottle lane; Area was: 148, hartshead lane, now: ; Post Town was: hartshead, now: mirfield; Region was: liversedge, now: west yorkshire; Post Code was: WF15 8AJ, now: WF14 9JJ; Country was: , now: united kingdom (1 page)
2 June 2008Director's change of particulars / paul bennett / 09/10/2007 (1 page)
2 June 2008Secretary's Change of Particulars / john rowan / 09/10/2007 / HouseName/Number was: , now: 16; Street was: 113 eldon road, now: stocks drive; Area was: marsh, now: shepley; Region was: , now: w yorkshire; Post Code was: HD1 4ND, now: HD8 8EY; Country was: , now: united kingdom (1 page)
2 June 2008Director appointed mr john anthony rowan (1 page)
2 June 2008Director appointed mr john anthony rowan (1 page)
16 April 2008Registered office changed on 16/04/2008 from 113 eldon road marsh huddersfield HD1 4ND (1 page)
16 April 2008Registered office changed on 16/04/2008 from 113 eldon road marsh huddersfield HD1 4ND (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Compulsory strike-off action has been discontinued (1 page)
7 August 2007Compulsory strike-off action has been discontinued (1 page)
12 April 2007Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2007Return made up to 09/10/06; full list of members (6 pages)
12 April 2007Return made up to 09/10/05; full list of members (6 pages)
25 March 2007Registered office changed on 25/03/07 from: 17 westfields avenue mirfield west yorkshire WF14 9PN (1 page)
25 March 2007Registered office changed on 25/03/07 from: 17 westfields avenue mirfield west yorkshire WF14 9PN (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
8 December 2004Return made up to 09/10/04; full list of members (6 pages)
8 December 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
9 October 2003Incorporation (12 pages)