About

Registered Number: 03976345
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 24 Glyne Ascent, Bexhill-On-Sea, East Sussex, TN40 2NX

 

Established in 2000, Bridgeway Cabinet Makers Ltd are based in East Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Mark Jonathan Edward 19 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Susan Jane 19 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 22 April 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 20 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 24 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
225 - Change of Accounting Reference Date 10 July 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.