Company NameBridge Bodies Limited
Company StatusDissolved
Company Number02602632
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date14 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameMr Basil Brown
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1997)
RoleDraughtsman
Correspondence AddressShaws Lane Little Sutton
Long Sutton
Spalding
Lincs
PE12 9AN
Director NameMr Kevin Pell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1997)
RoleService Repairs
Correspondence AddressRomar Selwyn Corner
Guyhirn
Wisbech
Cambs
PE13 4ED
Director NameMr Roger Alan Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1997)
RoleWelder
Correspondence Address38 Station Road
Tydd
Wisbech
Cambridgeshire
PE13 5QA
Director NameMr Leslie Watson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1997)
RoleWorks Director
Correspondence Address78 New Road
Sutton Bridge
Spalding
Lincs
PE12 9RQ
Director NameMr Andrew Welbourn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1997)
RoleWelder
Correspondence Address68 Blackbear Lane
Walsoken
Wisbech
Cambridgeshire
Director NameMr Stephen Neil Woolnough
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1997)
RoleFabricator Welder
Correspondence Address308 Windyridge Smeeth Road
Marshland St James
Wisbech
Cambs
PE14 8ES
Secretary NameMr Kevin Pell
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressRomar Selwyn Corner
Guyhirn
Wisbech
Cambs
PE13 4ED
Director NameMrs Barbara Joyce Prigmore
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressBirch Farm Brooks Road
Raunds
Wellingborough
Northamptonshire
NN9 6NT
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed08 July 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameMr Geoffrey Mountain
NationalityBritish
StatusResigned
Appointed08 July 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF

Location

Registered AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£30,976
Cash£3,623
Current Liabilities£26,414

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Full accounts made up to 30 June 1999 (13 pages)
24 June 1999Return made up to 22/05/99; no change of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 1999Full accounts made up to 30 June 1998 (14 pages)
18 June 1998Return made up to 22/05/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
9 January 1998Full accounts made up to 31 May 1997 (13 pages)
2 September 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Declaration of assistance for shares acquisition (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Memorandum and Articles of Association (6 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1997Particulars of mortgage/charge (7 pages)
4 August 1997Auditor's resignation (1 page)
17 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 June 1996Return made up to 22/05/96; full list of members (8 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 April 1995Particulars of mortgage/charge (4 pages)