About

Registered Number: 06238052
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Unit 31a Second Avenue, Westfield Trading Estate, Radstock, BA3 4BH

 

Bridges Emerald Group Ltd was founded on 04 May 2007 and has its registered office in Radstock, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Page, Justin Ralph Simon, Page, Justin Ralph Simon, Rogers, Phillip John, Steer, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Justin Ralph Simon 08 March 2011 04 July 2014 1
PAGE, Justin Ralph Simon 27 July 2009 22 February 2010 1
ROGERS, Phillip John 02 February 2010 08 March 2011 1
STEER, Graham 14 January 2008 19 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 August 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AP03 - Appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 11 January 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
225 - Change of Accounting Reference Date 09 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.