Bridgestreet Accommodations Ltd.

DataGardener
dissolved

Bridgestreet Accommodations Ltd.

03411955Private Limited With Share Capital

The Copper Room Trinity Way, Deva City Office Park, Manchester, M37BG
Incorporated

30/07/1997

Company Age

28 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Bridgestreet Accommodations Ltd. (03411955) is a private limited with share capital incorporated on 30/07/1997 (28 years old) and registered in manchester, M37BG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 30/07/1997
M37BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2021
Resolution
Category:Resolution
Date:09-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:20-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Auditors Resignation Company
Category:Auditors
Date:15-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Termination Secretary Company With Name
Category:Officers
Date:29-10-2013
Memorandum Articles
Category:Incorporation
Date:09-10-2013
Resolution
Category:Resolution
Date:09-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:19-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Termination Director Company With Name
Category:Officers
Date:07-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Move Registers To Sail Company
Category:Address
Date:14-10-2010
Change Sail Address Company
Category:Address
Date:13-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2009
Legacy
Category:Annual Return
Date:02-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Address
Date:21-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:29-10-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Address
Date:29-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2007
Legacy
Category:Officers
Date:23-05-2007
Miscellaneous
Category:Miscellaneous
Date:02-05-2007
Legacy
Category:Annual Return
Date:25-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2006
Legacy
Category:Annual Return
Date:21-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Accounts With Accounts Type Group
Category:Accounts
Date:15-11-2005
Legacy
Category:Accounts
Date:01-11-2005
Legacy
Category:Annual Return
Date:02-08-2005
Legacy
Category:Mortgage
Date:04-02-2005
Legacy
Category:Mortgage
Date:27-01-2005
Accounts With Accounts Type Group
Category:Accounts
Date:01-12-2004
Legacy
Category:Officers
Date:24-11-2004
Legacy
Category:Officers
Date:24-11-2004
Legacy
Category:Accounts
Date:30-10-2004
Legacy
Category:Annual Return
Date:27-08-2004
Accounts With Accounts Type Group
Category:Accounts
Date:28-07-2004
Legacy
Category:Officers
Date:17-04-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:27-02-2004
Legacy
Category:Officers
Date:27-02-2004
Legacy
Category:Officers
Date:09-10-2003
Legacy
Category:Officers
Date:09-10-2003
Legacy
Category:Annual Return
Date:18-08-2003

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2020
Filing Date30/01/2020
Latest Accounts31/12/2018

Trading Addresses

The Copper Room, Deva City Office Park, Trinity Way, Salford, M37BGRegistered

Contact

The Copper Room Trinity Way, Deva City Office Park, Manchester, M37BG