Company details

Name Bridkirk Maximum Ltd
Number 09204365
Date of Incorporation: 2014-09-04
End of financial year: 30 September
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 56290 - Other food services

Bridkirk Maximum Ltd was dissolved on 2023-09-19. Bridkirk Maximum was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2014-09-04) was run by 1 director.
Director Mohammed A. who was appointed on 02 February 2023.

The company was officially classified as "other food services" (56290). The last confirmation statement was filed on 2023-08-09 and last time the statutory accounts were filed was on 30 September 2022. 2015-09-05 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 1 348 1 1 288 42 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - -

People with significant control

Mohammed A.
2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gary S.
1 September 2020 - 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mesut S.
20 December 2019 - 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dexter H.
12 July 2019 - 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
20 February 2018 - 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cedric R.
27 October 2017 - 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Liam H.
14 July 2017 - 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
22 June 2017 - 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew C.
10 August 2016 - 15 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023 | gazette
Free Download (1 page)