Company NameBridford Asset Management Limited
Company StatusDissolved
Company Number02354374
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameGMBC (Bridford) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil David Marlow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 29 December 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressStainton Lodge
Moorber Lane Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Secretary NameMr Neil David Marlow
NationalityBritish
StatusClosed
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Lodge
Moorber Lane Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Director NameRobert Alexander Ritchie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(5 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 29 December 2009)
RoleIndependent Financial Adviser
Correspondence Address28 Green Lane
Ecclesfield
Sheffield
S35 9WY
Director NameDavid Lewis Ball
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressGlen House
Harewood Road East Keswick
Leeds
West Yorkshire
LS17 9HG
Director NameMr Nicholas Henry Marriner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
CA4 8PG
Director NameAlan John Stanford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 September 1992)
RoleFinancial Advisor
Correspondence Address622 Streetsbrook Road
Solihull
West Midlands
B91 1LB
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1995)
RolePensions Consultant
Correspondence Address84 Cheshire Gardens
Chessington
Surrey
KT9 2PS

Location

Registered AddressBridford House
Broughton Hall
Skipton
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven

Financials

Year2014
Net Worth£23,209
Cash£7
Current Liabilities£26,799

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Full accounts made up to 30 September 2006 (18 pages)
24 September 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 September 2006Return made up to 15/09/06; full list of members (7 pages)
21 September 2006Full accounts made up to 31 March 2005 (17 pages)
20 October 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Registered office changed on 20/09/05 from: oaklands holyoake avenue bingley west yorkshire BD16 1EU (1 page)
2 September 2005Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Return made up to 15/09/04; full list of members (7 pages)
10 June 2004Full accounts made up to 31 March 2003 (9 pages)
26 September 2003Return made up to 15/09/03; full list of members (7 pages)
9 July 2003Full accounts made up to 31 March 2002 (9 pages)
7 June 2003Registered office changed on 07/06/03 from: north lane house, 9B north lane, headingley, west yorkshire. LS6 3HG (1 page)
17 January 2003Full accounts made up to 31 March 2001 (9 pages)
18 September 2002Return made up to 15/09/02; full list of members (7 pages)
21 November 2001Full accounts made up to 31 March 2000 (9 pages)
15 October 2001Return made up to 15/09/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 March 1999 (9 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
28 October 1999Amended full accounts made up to 31 March 1998 (9 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
17 September 1999Full accounts made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 15/09/98; no change of members (4 pages)
15 July 1998Particulars of mortgage/charge (9 pages)
1 June 1998Full accounts made up to 31 March 1997 (9 pages)
17 October 1997Return made up to 15/09/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 March 1996 (18 pages)
14 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1995New director appointed (2 pages)
8 October 1994Return made up to 15/09/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1993Return made up to 15/09/93; full list of members (5 pages)
2 March 1989Incorporation (6 pages)