SOUTH BRIDGE INDUSTRIES LIMITED

Byron House Byron House, Cowley Road Cambridge, CB4 0WZ, Cambridgeshire
StatusLIQUIDATION
Company No.00177357
CategoryPrivate Limited Company
Incorporated19 Oct 1921
Age102 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 9 months, 24 days

SUMMARY

SOUTH BRIDGE INDUSTRIES LIMITED is an liquidation private limited company with number 00177357. It was incorporated 102 years, 7 months, 28 days ago, on 19 October 1921 and it was dissolved 12 years, 9 months, 24 days ago, on 23 August 2011. The company address is Byron House Byron House, Cowley Road Cambridge, CB4 0WZ, Cambridgeshire.



Company Fillings

Restoration order of court

Date: 28 Apr 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 13 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Court order

Date: 12 Jun 2008

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 08 May 2005

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Mar 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Sep 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Capital

Type: 169

Description: £ ic 17990/11195 10/08/01 £ sr 6795@1=6795

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 30/08/01 from: 107 clarence avenue northampton northamptonshire NN2 6NY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 12/03/01 from: eagle foundry south bridge road northampton northamptonshire NN4 8DD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rice and company(northampton),li mited\certificate issued on 31/10/97

Documents

View document PDF

Auditors resignation company

Date: 23 Oct 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/97; change of members

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1993

Action Date: 03 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-03

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/93; change of members

Documents

View document PDF

Auditors resignation company

Date: 05 Jun 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Capital

Type: 169

Description: £ ic 20000/17990 16/10/92 £ sr 2010@1=2010

Documents

View document PDF

Resolution

Date: 18 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1992

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/91; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1990

Action Date: 29 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-29

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/04/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1988

Action Date: 03 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-03

Documents

View document PDF

Legacy

Date: 08 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1987

Action Date: 04 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-04

Documents

View document PDF

Legacy

Date: 20 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 11 Nov 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1986

Action Date: 29 Sep 1984

Category: Accounts

Type: AA

Made up date: 1984-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1986

Action Date: 05 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-05

Documents

View document PDF

Legacy

Date: 03 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/04/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 May 1983

Action Date: 02 Oct 1982

Category: Accounts

Type: AA

Made up date: 1982-10-02

Documents

View document PDF

Miscellaneous

Date: 21 Oct 1921

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

APE POO LTD

64 PAXTON ROAD,LONDON,W4 2QX

Number:09947553
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOPERS INFORMATION SYSTEMS LIMITED

CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:04897654
Status:ACTIVE
Category:Private Limited Company
Number:IP29579R
Status:ACTIVE
Category:Industrial and Provident Society

NEMNOZHKO LIMITED

UNIT 36,HOLBORN,EC1N 8PN

Number:11324623
Status:ACTIVE
Category:Private Limited Company

POSITIVE INNOVATIONS LTD

FLAT 7,LONDON,NW1 7BB

Number:09223227
Status:ACTIVE
Category:Private Limited Company

PROJECTAHEAD CONSULTING LTD

12 GRANTHAM ROAD,WELLESBOURNE,CV35 9JJ

Number:10927765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source