About

Registered Number: 03999228
Date of Incorporation: 22/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, CH48 4EL

 

Based in West Kirby in Wirral, Bridgestone Builders Ltd was established in 2000. The current directors of Bridgestone Builders Ltd are listed as Nibbelink, Robert Marcel, Nibbelink-amann, Doris Maria, Nibbelink, Gertrude Maria. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIBBELINK, Gertrude Maria 05 July 2000 18 August 2000 1
Secretary Name Appointed Resigned Total Appointments
NIBBELINK, Robert Marcel 05 July 2000 18 August 2000 1
NIBBELINK-AMANN, Doris Maria 18 July 2000 01 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 27 July 2018
CS01 - N/A 20 March 2018
PSC04 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 16 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 28 July 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 September 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
MISC - Miscellaneous document 04 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 04 March 2008
MISC - Miscellaneous document 04 March 2008
363a - Annual Return 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 06 March 2006
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
RESOLUTIONS - N/A 17 January 2005
123 - Notice of increase in nominal capital 17 January 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 08 September 2003
AAMD - Amended Accounts 12 August 2003
363s - Annual Return 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 15 June 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.