About

Registered Number: 04988203
Date of Incorporation: 08/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: C/O Crimson Harvest, 34 The Broadway, St. Ives, Cambs, PE27 5BN,

 

Brideswell Associates Ltd was founded on 08 December 2003. There are 3 directors listed as Graham, Leona Alice, Graham Elen, Leona Aroha, Elen, Richard George Frederick for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Leona Alice 27 July 2011 - 1
ELEN, Richard George Frederick 08 December 2003 05 September 2006 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM ELEN, Leona Aroha 08 December 2003 05 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
AA - Annual Accounts 09 July 2018
AA01 - Change of accounting reference date 06 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 03 May 2012
CH01 - Change of particulars for director 26 August 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 29 July 2011
SH01 - Return of Allotment of shares 27 July 2011
AA01 - Change of accounting reference date 27 July 2011
AP01 - Appointment of director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 08 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.