About

Registered Number: 06228949
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Gillford Park Stadium, Petteril Bank Road, Carlisle, CA1 3AF,

 

Established in 2007, Bridge End Design Services Ltd have registered office in Carlisle, it's status is listed as "Dissolved". There are 3 directors listed as Bateman, David Alan, Bateman, Lorraine, Belford, John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, David Alan 27 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Lorraine 27 April 2007 11 March 2010 1
BELFORD, John 11 March 2010 20 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 30 January 2016
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 27 June 2014
DISS40 - Notice of striking-off action discontinued 03 June 2014
AR01 - Annual Return 02 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 29 December 2010
TM02 - Termination of appointment of secretary 20 October 2010
AAMD - Amended Accounts 07 September 2010
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 27 January 2010
AAMD - Amended Accounts 12 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 May 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.