About

Registered Number: 05287390
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 2 Victoria Grove, Bridport, DT6 3AA

 

Bridport Enterprises Ltd was registered on 16 November 2004 and are based in the United Kingdom, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Ashford, Mervyn, Gillott, Ian John, Gillott, Thomas Edward Douglas are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Mervyn 16 November 2004 - 1
GILLOTT, Ian John 16 November 2004 03 June 2005 1
GILLOTT, Thomas Edward Douglas 03 June 2005 25 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 14 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 02 December 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
CERTNM - Change of name certificate 06 April 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.