BRIDGE COMMUNICATIONS (2003) LIMITED
Overview
| Company Name | BRIDGE COMMUNICATIONS (2003) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03384658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGE COMMUNICATIONS (2003) LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is BRIDGE COMMUNICATIONS (2003) LIMITED located?
| Registered Office Address | Nimlok House Booth Drive Park Farm Industrial Estate NN8 6NL Wellingborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGE COMMUNICATIONS (2003) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHELPTON JONES ASSOCIATES LIMITED | Jun 11, 1997 | Jun 11, 1997 |
What are the latest accounts for BRIDGE COMMUNICATIONS (2003) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BRIDGE COMMUNICATIONS (2003) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH to Nimlok House Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL on Aug 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Dean Roberts as a secretary on Nov 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon James Boswell as a secretary on Nov 30, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRIDGE COMMUNICATIONS (2003) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Jeremy Dean | Secretary | Booth Drive Park Farm Industrial Estate NN8 6NL Wellingborough Nimlok House Northamptonshire United Kingdom | 203693210001 | |||||||
| PERUTZ, Timothy Paul George | Director | Booth Drive Park Farm Industrial Estate NN8 6NL Wellingborough Nimlok House England | United Kingdom | British | 29749210004 | |||||
| WINN, Nicola Helen | Director | The Coach House Kenilworth Lodge Leamington Road CV8 2AA Kenilworth Coventry | England | British | 78311310001 | |||||
| BOSWELL, Simon James | Secretary | 4 Mere Lane Bittesby LE17 4JH Lutterworth Bittesby House Leicestershire United Kingdom | 179033370001 | |||||||
| DOBSON, Susan Elizabeth | Secretary | 40 Festival Gardens Wellington TF1 2JD Telford Shropshire | British | 73605490002 | ||||||
| MILLER, Gerald | Secretary | Wodehouse Farm Silver Green NR15 2NW Hempnall Norfolk | British | 1910800002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON ILIC, Nigel Gary | Director | Baynhall House WR5 3PA Baynhall Kempsey Worcestershire | England | British | 71778640001 | |||||
| JONES, Nicholas Edward | Director | 64 Muswell Hill Road N10 3JR London | England | British | 64828190002 | |||||
| WHELPTON, David Justin | Director | 21 Arundel Road BN2 5TE Brighton East Sussex | British | 53742510001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRIDGE COMMUNICATIONS (2003) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ms Nicola Helen Winn | Apr 06, 2016 | Booth Drive Park Farm Industrial Estate NN8 6NL Wellingborough Nimlok House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| P3 Group Europe Limited | Apr 06, 2016 | Booth Drive Park Farm Industrial Estate NN8 6NL Wellingborough Nimlok House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does BRIDGE COMMUNICATIONS (2003) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 07, 2011 Delivered On Jan 14, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 28, 2002 Delivered On Jul 16, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The whole of the assets and undertaking of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0