Liquidation
Company Information for SOUTH BRIDGE INDUSTRIES LIMITED
BYRON HOUSE, CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ,
|
Company Registration Number
00177357
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTH BRIDGE INDUSTRIES LIMITED | |
Legal Registered Office | |
BYRON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ | |
Company Number | 00177357 | |
---|---|---|
Company ID Number | 00177357 | |
Date formed | 1921-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 18/04/2001 | |
Return next due | 16/05/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-03-05 17:16:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTH BRIDGE INDUSTRIES LIMITED | Active | Company formed on the 1988-09-23 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PETER RICE |
||
PETER JOHN DELFINO RICE |
||
JEREMY PETER RICE |
||
JULIAN DAVID RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE MICHAEL GOLDEN |
Director | ||
DOUGLAS MILNE |
Director | ||
JAYNE GREEN |
Company Secretary | ||
WENDY SUSAN DAVIES |
Company Secretary | ||
RODNEY KNIGHTS |
Director | ||
JEREMY PETER RICE |
Company Secretary | ||
ROBERT HENRY JONES |
Company Secretary | ||
ROBERT HENRY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUDGE NEWBY LIMITED | Director | 1999-05-26 | CURRENT | 1994-05-18 | Active - Proposal to Strike off | |
DELFINO RICE & GREEN LIMITED | Director | 1996-11-27 | CURRENT | 1996-05-23 | Dissolved 2014-09-05 | |
EAGLE PET FOODS LTD | Director | 2002-04-08 | CURRENT | 1998-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
169 | £ ic 17990/11195 10/08/01 £ sr 6795@1=6795 | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
287 | Registered office changed on 30/08/01 from: 107 clarence avenue northampton northamptonshire NN2 6NY | |
600 | Appointment of a voluntary liquidator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 18/04/01; full list of members | |
287 | Registered office changed on 12/03/01 from: eagle foundry south bridge road northampton northamptonshire NN4 8DD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/00 | |
363s | Return made up to 18/04/00; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | Return made up to 18/04/99; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED RICE AND COMPANY(NORTHAMPTON),LI MITED CERTIFICATE ISSUED ON 31/10/97 | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/97; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 03/10/92 | |
363s | RETURN MADE UP TO 18/04/93; CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
169 | £ IC 20000/17990 16/10/92 £ SR 2010@1=2010 | |
SRES01 | ADOPT MEM AND ARTS 16/10/92 | |
SRES09 | 2010 £1 16/10/92 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as SOUTH BRIDGE INDUSTRIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |