Company NameBridgecraft Interiors Ltd
Company StatusDissolved
Company Number06628382
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date14 February 2019 (5 years, 2 months ago)
Previous NameKirkstall Kitchens Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Mark Firth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing
Kettlethorpe Hall
Wakefield
WF2 7EL
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Contact

Websitebridgecraftinteriors.co.uk

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

120 at £1Mr Andrew Mark Firth
100.00%
Ordinary

Financials

Year2014
Net Worth£10,046
Cash£37,905
Current Liabilities£80,618

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2016Registered office address changed from Units 12-14 Kirkstall Viaduct Kirkstall Road Leeds LS4 2AS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 31 October 2016 (3 pages)
26 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
(1 page)
26 October 2016Appointment of a voluntary liquidator (1 page)
26 October 2016Statement of affairs with form 4.19 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 120
(6 pages)
17 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 120
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 120
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Andrew Mark Firth on 24 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
26 August 2009Return made up to 24/06/09; full list of members (3 pages)
25 July 2008Company name changed kirkstall kitchens LIMITED\certificate issued on 28/07/08 (2 pages)
25 June 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
24 June 2008Incorporation (12 pages)