About

Registered Number: 05688829
Date of Incorporation: 26/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: The Office, 4 Higher Yalberton Road, Paignton, TQ4 7PD,

 

Having been setup in 2006, Bridge Road Purchasing Association Ltd are based in Paignton, it's status in the Companies House registry is set to "Dissolved". Duffy, Raymond Edward, Pearce, Nigel John, Baker-newbury, Peter Francis, Brant, Lesley, Scregg, Chris, Thacker, Simon David, Tolkien, Margaret Ann, Tyerman, Tracey Claire are the current directors of this company. We do not know the number of employees at Bridge Road Purchasing Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Raymond Edward 30 January 2018 - 1
BAKER-NEWBURY, Peter Francis 23 April 2008 13 February 2017 1
BRANT, Lesley 23 April 2008 01 January 2011 1
SCREGG, Chris 09 February 2007 13 February 2017 1
THACKER, Simon David 26 January 2006 09 February 2007 1
TOLKIEN, Margaret Ann 09 February 2007 23 April 2008 1
TYERMAN, Tracey Claire 26 January 2006 09 February 2007 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Nigel John 23 April 2008 23 March 2011 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) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 20 January 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 September 2011
AA01 - Change of accounting reference date 22 August 2011
TM02 - Termination of appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 December 2009
AA01 - Change of accounting reference date 20 November 2009
AA - Annual Accounts 06 March 2009
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 28 March 2008
225 - Change of Accounting Reference Date 22 October 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.