About

Registered Number: 05988440
Date of Incorporation: 03/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: The Old Corn Mill, Stanford Bridge, Worcester, WR6 6SP,

 

Established in 2006, The Bridge (Stanford) Ltd has its registered office in Worcester. We do not know the number of employees at this organisation. The companies directors are listed as Lawson, Abigail, Greenhalgh, Andrew, Lawson, Rebecca at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Abigail 01 October 2012 - 1
GREENHALGH, Andrew 04 November 2009 15 December 2012 1
LAWSON, Rebecca 01 December 2006 30 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 02 December 2015
AA01 - Change of accounting reference date 20 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 20 January 2015
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 July 2010
SH01 - Return of Allotment of shares 17 February 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 15 April 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
225 - Change of Accounting Reference Date 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
CERTNM - Change of name certificate 14 December 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.