Company NameBridgepool Limited
DirectorsHugh Campbell Carey Baily and Elisabeth Baily
Company StatusDissolved
Company Number00560733
CategoryPrivate Limited Company
Incorporation Date31 January 1956(68 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHugh Campbell Carey Baily
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Correspondence AddressGooseholme
Fourstones
Hexham
Northumberland
NE47 5AD
Secretary NameHugh Campbell Carey Baily
NationalityBritish
StatusCurrent
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressGooseholme
Fourstones
Hexham
Northumberland
NE47 5AD
Director NameElisabeth Baily
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(39 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleHousewife
Correspondence AddressGooseholme
Allerwash
Hexham
Northumberland
NE47 5AD
Director NameHenry Denys McDonald Baily
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressSouth Farm
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HA
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameJohn Torrington Horsley
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address27 Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Director NameMr Humphrey Richard Odd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1995)
RoleCompany Director
Correspondence AddressAnick Farm
Anick
Hexham
Northumberland
NE46 4LN
Director NameRobert Louis Pattison
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 1999)
RoleChartered Accountant
Correspondence AddressThe Cedars
Kenton Road
Newcastle Upon Tyne
NE3 4NB
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Avenue
Sedgefield
County Durham
TS21 3AA

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£184,254
Cash£94,426
Current Liabilities£28,189

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 November 2001Dissolved (1 page)
30 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Registered office changed on 23/04/01 from: 3 market street hexham northumberland NE46 3NS (1 page)
18 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2001Appointment of a voluntary liquidator (1 page)
18 April 2001Declaration of solvency (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (11 pages)
14 March 2000Return made up to 31/12/99; full list of members (11 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
25 November 1999Director resigned (1 page)
6 February 1999Return made up to 31/12/98; no change of members (9 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (9 pages)
23 August 1997Particulars of mortgage/charge (4 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Return made up to 31/12/96; full list of members (9 pages)
7 January 1997Full accounts made up to 30 June 1996 (15 pages)
11 January 1996Full accounts made up to 30 June 1995 (11 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 November 1995Particulars of mortgage/charge (6 pages)