About

Registered Number: 05672427
Date of Incorporation: 11/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2015 (10 years and 2 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Having been setup in 2006, Bridge Enterprises Uk Ltd have registered office in Droitwich in Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENDLEY, Natalie 25 March 2007 10 September 2010 1
THOMAS, Martine 11 January 2006 30 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
AD01 - Change of registered office address 03 June 2013
4.68 - Liquidator's statement of receipts and payments 07 May 2013
RESOLUTIONS - N/A 03 April 2012
AD01 - Change of registered office address 03 April 2012
4.20 - N/A 03 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2012
DISS16(SOAS) - N/A 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 01 April 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 13 February 2011
TM02 - Termination of appointment of secretary 10 September 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 December 2008
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.