About

Registered Number: 03462497
Date of Incorporation: 07/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: 2 Eaton Hill Farm Eaton Hill, Eaton, Tarporley, Cheshire, CW6 9DN,

 

Based in Cheshire, Bridgefields Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of the business are listed as Fieldhouse, Richard Geoffrey Arnold, Fieldhouse, Maureen, Moroney, Gillian Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDHOUSE, Richard Geoffrey Arnold 07 November 1997 - 1
MORONEY, Gillian Elizabeth 29 July 2003 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
FIELDHOUSE, Maureen 07 November 1997 29 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 19 December 2015
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 30 October 2010
AR01 - Annual Return 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 06 June 2009
CERTNM - Change of name certificate 04 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 31 October 2002
287 - Change in situation or address of Registered Office 21 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 09 January 2001
363s - Annual Return 13 November 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.