SENECA BRIDGE RESOURCE PARTNERS LTD

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.10055630
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution16 Dec 2023
Years5 months, 14 days

SUMMARY

SENECA BRIDGE RESOURCE PARTNERS LTD is an dissolved private limited company with number 10055630. It was incorporated 8 years, 2 months, 20 days ago, on 10 March 2016 and it was dissolved 5 months, 14 days ago, on 16 December 2023. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2023

Action Date: 05 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: Rooms 6 and 7 Watergate House Watergate Street Chester CH1 2LF England

New address: 79 Caroline Street Birmingham B3 1UP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Benjamin Taylor

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: Rooms 6 and 7 Watergate House Watergate Street Chester CH1 2LF

Change date: 2020-12-09

Old address: Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 2SL England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

New address: Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 2SL

Old address: 29a Forest Road Tarporley CW6 0HX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mr Mark Benjamin Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Address

Type: AD01

New address: 29a Forest Road Tarporley CW6 0HX

Old address: Ground Floor Ground Floor. Rear Barn Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR England

Change date: 2018-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Phillips

Termination date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-24

Officer name: Neil Glover

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Ground Floor Ground Floor. Rear Barn Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR

Change date: 2016-11-08

Old address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Roger Cadwaladr

Appointment date: 2016-04-05

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J ROBSON MARINE LTD

12 PILOTS RETREAT,ISLES OF SCILLY,TR21 0PB

Number:10675939
Status:ACTIVE
Category:Private Limited Company

BRITTS UK LTD

111 DENVILLE CRESCENT,BIRMINGHAM,B9 5TS

Number:11805880
Status:ACTIVE
Category:Private Limited Company

G POWER SYSTEMS LTD

505 F SEVEN SISTERS ROAD,LONDON,N15 6EP

Number:11947493
Status:ACTIVE
Category:Private Limited Company

RPM INDUSTRIAL SITE SERVICES LTD.

2ND FLOOR, 25,LONDON,WC2E 9ES

Number:05918088
Status:ACTIVE
Category:Private Limited Company

STUDIO U C LIMITED

18 AMETHYST CLOSE,LONDON,N11 2LW

Number:07349102
Status:ACTIVE
Category:Private Limited Company

TEN66 INVESTMENTS LIMITED

ROSEMOUNT NURSERIES,LYDIATE,L31 4JD

Number:10521759
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