About

Registered Number: 04327583
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: CLAIRE BENNETT, 27 Bridge Court, Westbury, Wiltshire, BA13 3FB

 

26/31 Bridge Court (Westbury) Management Company Ltd was established in 2001, it's status at Companies House is "Dissolved". The companies directors are listed as Bennett, Claire Marie, Bennett, Brian Donald, Chappell, Holly Elizabeth, Parsons, Sally Edwina, West, Roy, Evans, Ian Charles, Forster, Anthony John Byron, Nutting, Adele Louise, Bartram, Aaron, Dowling, Mathew James, Ellis, Susan, Hannington, Claire Wendy, Hawker, Andrew James, Kirk, Phillip John, Pass, Geoffrey in the Companies House registry. We don't know the number of employees at 26/31 Bridge Court (Westbury) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Brian Donald 08 November 2002 - 1
CHAPPELL, Holly Elizabeth 01 August 2011 - 1
PARSONS, Sally Edwina 08 March 2010 - 1
WEST, Roy 09 September 2005 - 1
BARTRAM, Aaron 08 November 2002 28 January 2008 1
DOWLING, Mathew James 08 March 2010 31 July 2011 1
ELLIS, Susan 08 November 2002 19 December 2007 1
HANNINGTON, Claire Wendy 28 November 2003 04 March 2005 1
HAWKER, Andrew James 15 January 2007 04 November 2013 1
KIRK, Phillip John 08 November 2002 02 August 2006 1
PASS, Geoffrey 08 November 2002 28 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Claire Marie 04 November 2013 - 1
EVANS, Ian Charles 08 November 2002 26 October 2010 1
FORSTER, Anthony John Byron 22 November 2001 08 November 2002 1
NUTTING, Adele Louise 26 October 2010 04 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 04 November 2013
AP03 - Appointment of secretary 04 November 2013
AP03 - Appointment of secretary 04 November 2013
AD01 - Change of registered office address 02 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 31 October 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 10 August 2011
AD01 - Change of registered office address 02 February 2011
AD01 - Change of registered office address 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP03 - Appointment of secretary 01 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 10 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.