About

Registered Number: 02674916
Date of Incorporation: 31/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 4a Roberts Lodge, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2YN

 

Berwick Bridges Ltd was founded on 31 December 1991 and has its registered office in Berwick Upon Tweed, Northumberland, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 14 directors listed as Lackenby, Rona Mary, Murray, Jacqueline Anne, Naismith, Marjory Kate, Ross, Kathleen, Bell, Alan, Cameron, Margaret Christine, Cowan, Geraldine Mary Newbold, Dryden, Elizabeth, Fernandez, Claire, Lackenby, John, Lackenby, Rona Mary, Miller, Lynda, Naismith, Marjory Kate, Semple, Rosemary for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alan 28 November 2001 05 February 2002 1
CAMERON, Margaret Christine 31 March 2014 16 December 2017 1
COWAN, Geraldine Mary Newbold 01 February 2010 15 March 2014 1
DRYDEN, Elizabeth 27 August 1992 06 March 2002 1
FERNANDEZ, Claire 27 July 2015 31 October 2018 1
LACKENBY, John 01 October 2009 05 November 2010 1
LACKENBY, Rona Mary 01 October 2009 28 May 2010 1
MILLER, Lynda 04 December 2003 30 April 2014 1
NAISMITH, Marjory Kate 01 August 2012 31 October 2018 1
SEMPLE, Rosemary 01 October 2009 19 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LACKENBY, Rona Mary 01 June 2010 29 August 2012 1
MURRAY, Jacqueline Anne 04 December 2003 01 November 2008 1
NAISMITH, Marjory Kate 01 June 2018 31 October 2018 1
ROSS, Kathleen 01 February 2013 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 26 August 2018
AA - Annual Accounts 20 June 2018
AP03 - Appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 29 December 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 29 July 2015
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 22 July 2013
AP03 - Appointment of secretary 16 March 2013
AP01 - Appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 01 August 2010
AP03 - Appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 29 March 2010
CERTNM - Change of name certificate 26 March 2010
CONNOT - N/A 26 March 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 08 January 2007
AUD - Auditor's letter of resignation 14 September 2006
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 15 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 26 January 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363a - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 15 December 2003
363a - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 01 November 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 06 November 2000
287 - Change in situation or address of Registered Office 22 August 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 12 February 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 29 December 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AA - Annual Accounts 25 November 1996
288 - N/A 26 January 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 07 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 21 December 1993
RESOLUTIONS - N/A 06 January 1993
363s - Annual Return 06 January 1993
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 16 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1992
287 - Change in situation or address of Registered Office 23 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
RESOLUTIONS - N/A 03 September 1992
RESOLUTIONS - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
MEM/ARTS - N/A 03 September 1992
CERTNM - Change of name certificate 30 June 1992
NEWINC - New incorporation documents 31 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.