About

Registered Number: 05423741
Date of Incorporation: 13/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FE,

 

Having been setup in 2005, Bridge Research & Development Ltd are based in Bangor, Gwynedd, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed as Menkin, Allan, Davis, Dianne, Mathias, Peter, Dr, Thompson, Anthony Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Dianne 17 June 2005 - 1
MATHIAS, Peter, Dr 17 June 2005 - 1
THOMPSON, Anthony Robert 17 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MENKIN, Allan 08 November 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
AA - Annual Accounts 17 October 2018
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 18 April 2018
CH03 - Change of particulars for secretary 18 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 19 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP03 - Appointment of secretary 13 April 2017
CH03 - Change of particulars for secretary 10 November 2016
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.