Company NameBridgewater Latitude Limited
Company StatusDissolved
Company Number07565097
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLouise Margaret Ebrey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Smithy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address10 South Parade
Third Floor
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Louise Ebrey
100.00%
Ordinary

Financials

Year2014
Net Worth£180
Cash£1,044
Current Liabilities£5,887

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
21 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds LS1 5QS on 21 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 March 2014Director's details changed for Louise Margaret Ebrey on 1 August 2013 (2 pages)
30 March 2014Director's details changed for Louise Margaret Ebrey on 1 August 2013 (2 pages)
30 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(3 pages)
5 July 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
29 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
17 March 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 March 2011 (1 page)
17 March 2011Termination of appointment of Jonathon Round as a director (1 page)
17 March 2011Appointment of Louise Margaret Ebrey as a director (2 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)