About

Registered Number: 06861313
Date of Incorporation: 27/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: Unit 3, Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire, WN7 4HB

 

B & B Bridges Ltd was registered on 27 March 2009, it's status is listed as "Dissolved". There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURKE, Amanda Jayne 27 March 2009 06 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 16 May 2017
DISS40 - Notice of striking-off action discontinued 21 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 20 September 2013
DISS16(SOAS) - N/A 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 14 November 2011
TM02 - Termination of appointment of secretary 26 May 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CERTNM - Change of name certificate 23 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.