SENECA BRIDGE RESOURCE PARTNERS LTD
Status | DISSOLVED |
Company No. | 10055630 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
12 PILOTS RETREAT,ISLES OF SCILLY,TR21 0PB
Number: | 10675939 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 DENVILLE CRESCENT,BIRMINGHAM,B9 5TS
Number: | 11805880 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 AMETHYST CLOSE,LONDON,N11 2LW
Number: | 07349102 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMOUNT NURSERIES,LYDIATE,L31 4JD
Number: | 10521759 |
Status: | ACTIVE |
Category: | Private Limited Company |