About

Registered Number: 04755999
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: The Lump Of Coal, 216 High Lane Brown Edge, Staffordshire Moorland, Staffs, ST6 8QB

 

Founded in 2003, Bridge 86 (UK) Ltd have registered office in Staffordshire Moorland in Staffs, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Lockyer, Gerald Ernest, Lockyer, Joan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKYER, Gerald Ernest 19 January 2006 - 1
LOCKYER, Joan 07 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
287 - Change in situation or address of Registered Office 08 September 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.