About

Registered Number: 04389029
Date of Incorporation: 07/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: Littleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW

 

Established in 2002, Maintenance & Restoration Services (Bridges U.K.) Ltd are based in Chelmsford, it has a status of "Dissolved". This business has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON, Brian William 07 March 2002 25 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, William 25 June 2004 20 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 16 March 2015
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 29 August 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 24 April 2013
AAMD - Amended Accounts 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 April 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 19 June 2011
CH01 - Change of particulars for director 19 June 2011
AR01 - Annual Return 16 February 2011
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 11 August 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 23 July 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AD01 - Change of registered office address 23 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 21 December 2004
CERTNM - Change of name certificate 15 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.