Company NameBridges Finance Limited
Company StatusDissolved
Company Number04314137
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael John McKim
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceSpain
Correspondence AddressSanderson House
Station Road, Horsforth
Leeds
LS18 5NT
Director NameMr Michael Derrick Thorpe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road, Horsforth
Leeds
LS18 5NT
Secretary NameStephanie Thorpe
NationalityBritish
StatusClosed
Appointed17 February 2005(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 19 December 2017)
RoleCompany Director
Correspondence AddressSanderson House
Station Road, Horsforth
Leeds
LS18 5NT
Secretary NameNina Minikin
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Registrars House
Woodlands Drive Rawdon
Leeds
West Yorkshire
LS19 6JX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House
Station Road, Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Heli-lift Bvi LTD
75.00%
Ordinary B
25 at £1Michael John Mckim
25.00%
Ordinary A

Financials

Year2014
Net Worth£21,981
Cash£352
Current Liabilities£85,164

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
10 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Stephanie Thorpe on 23 October 2009 (1 page)
23 October 2009Director's details changed for Michael Derrick Thorpe on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Michael John Mckim on 23 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 November 2007Return made up to 31/10/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
19 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
12 November 2001Secretary resigned (1 page)
31 October 2001Incorporation (15 pages)