About

Registered Number: 03382238
Date of Incorporation: 05/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: Jelmac House Suite 3, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA,

 

Founded in 1997, Bridgewater Software Development Ltd has its registered office in Berkhamsted, it's status at Companies House is "Dissolved". The companies directors are listed as Armstrong Robbins, Peter Jonathan, Robbins, Antony James William, Hogarth, Hilary Samantha Stephanie, Armstrong, Julie Elizabeth, Rahman, Mohammed Nashedur at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG ROBBINS, Peter Jonathan 05 June 1997 - 1
ROBBINS, Antony James William 01 December 2000 - 1
ARMSTRONG, Julie Elizabeth 01 December 2000 15 February 2009 1
RAHMAN, Mohammed Nashedur 01 December 1998 01 February 2000 1
Secretary Name Appointed Resigned Total Appointments
HOGARTH, Hilary Samantha Stephanie 05 June 1997 25 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DISS16(SOAS) - N/A 27 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS16(SOAS) - N/A 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 24 August 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AAMD - Amended Accounts 31 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 July 2009
AAMD - Amended Accounts 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
287 - Change in situation or address of Registered Office 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 07 July 2004
RESOLUTIONS - N/A 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
CERTNM - Change of name certificate 29 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
363b - Annual Return 06 August 1999
363(287) - N/A 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AAMD - Amended Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
AA - Annual Accounts 31 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
CERTNM - Change of name certificate 02 November 1998
363s - Annual Return 28 August 1998
225 - Change of Accounting Reference Date 03 July 1998
287 - Change in situation or address of Registered Office 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.