Company NameBridgehead Inns Limited
Company StatusDissolved
Company Number03145574
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameJulie Joss
NationalityBritish
StatusClosed
Appointed07 May 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2004)
RoleSecretary
Correspondence Address611 James Reckitt Avenue
Hull
HU8 0LP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJohn Barrie Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleConsultant
Correspondence Address150 The Street
Puttenham
Guildford
Surrey
GU3 1AU
Secretary NameDennis Malcolm Brewer
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRye House Jasmine Cottages
Marsh Lane Ryehill
Hull
East Yorkshire
HU12 9NJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Paul Lazenby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address83 Harland Way
Cottingham
East Yorkshire
HU16 5PT
Secretary NameSylvia Rose Lazenby
NationalityEnglish
StatusResigned
Appointed04 September 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Harland Way
Cottingham
East Yorkshire
HU16 5PT
Director NameStewart Leslie Dixon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address82a Otley Road
Headingley
Leeds
West Yorkshire
LS6 4BA
Director NameJohn Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2004)
RoleOperations Director
Correspondence Address2 New Row
Colton
Leeds
LS15 9AG
Director NameAndrew Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressWhite Hall
Brandon Lane
Leeds
West Yorkshire
LS17 9JL
Secretary NameAnita Mary Marshall
NationalityBritish
StatusResigned
Appointed26 February 2002(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressWhite Hall
Brandon Lane
Shadwell
LS17 9JL
Secretary NameTrident Holdings Limited (Corporation)
StatusResigned
Appointed09 October 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2002)
Correspondence AddressThe Belize Bank
60 Market Square PO Box 364
Belize City Belize
Foreign

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
20 February 2004Director resigned (1 page)
18 February 2003Return made up to 12/01/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 September 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
23 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (3 pages)
12 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Registered office changed on 26/03/01 from: 82A otley road headingley leeds LS6 4BA (1 page)
26 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (4 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o jacksons solicitors 27 saint johns road london NW11 0PE (1 page)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: highfield country club scarborough road driffield east yorkshire YO25 7EF (1 page)
19 May 1999Accounts for a small company made up to 31 December 1997 (3 pages)
3 February 1999Return made up to 12/01/99; no change of members (4 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
23 February 1998Return made up to 12/01/98; no change of members (4 pages)
14 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Ad 11/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 7 land of green ginger hull humberside HU1 2ED (1 page)
23 September 1996New director appointed (1 page)
23 September 1996Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 16 st john street london EC1M 4AY (1 page)
12 January 1996Incorporation (16 pages)