Company NameBridge Care Consultants Limited
Company StatusDissolved
Company Number02607700
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 12 months ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Joseph David Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 28 October 1997)
RoleCo Director
Correspondence Address18 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP
Secretary NameMr Andrew Morris Michael
NationalityBritish
StatusClosed
Appointed31 October 1991(6 months after company formation)
Appointment Duration5 years, 12 months (closed 28 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameMr Anthony Wilfred Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(2 years, 5 months after company formation)
Appointment Duration4 years (closed 28 October 1997)
RoleConsultant
Correspondence Address15 Fell View
Southport
Merseyside
PR9 8JX
Director NameMr Peter Edward Simpson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 1991)
RoleCo Director
Correspondence Address43 Robinson Drive
Worksop
Nottinghamshire
S80 1BQ
Secretary NameMrs Maureen Simpson
NationalityBritish
StatusResigned
Appointed04 July 1991(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 1991)
RoleHousewife
Correspondence Address43 Robinson Drive
Worksop
Nottinghamshire
S80 1BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWharfbank House
Ilkley Road
Otley
West Yorkshire
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
28 May 1997Application for striking-off (1 page)
13 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 June 1996Return made up to 03/05/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
21 July 1995Return made up to 03/05/95; no change of members (4 pages)
5 May 1995Registered office changed on 05/05/95 from: bridge house manderston court arthington lane pool-in-wharfedale LS21 1LG (1 page)