Company NameBridge 4 Limited
Company StatusDissolved
Company Number05007921
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Secretary NameStephanie Wood
NationalityBritish
StatusClosed
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Cromwell Street
Sheffield
South Yorkshire
S6 3RP
Director NameAlessandro Silvestri
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed03 October 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 24 March 2009)
RoleBusiness Consultant
Correspondence Address126 Cromwell Street
Sheffield
South Yorkshire
S6 3RP
Director NameViatcheslav Blinov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleConsultant
Correspondence Address3a, Ap. 33r. Okipnoi St
Kiev
Foreign
Secretary NameSergey Sorokopud
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20/1 Ap. 133
Davydova Blv.
Kiev
Foreign
Director NameAnna Anfuso
Date of BirthOctober 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address23a Collegiate Crescent
Sheffield
South Yorkshire
S10 2BA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 06/01/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: granton parkway close sheffield S9 4WJ (1 page)
23 February 2007Location of debenture register (1 page)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: sheffield technology park cooper buildings arundel street sheffield south yorkshire S1 2NS (1 page)
7 June 2006Return made up to 06/01/06; full list of members (7 pages)
29 November 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
14 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 November 2005Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
17 October 2005New director appointed (2 pages)
20 June 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004Registered office changed on 09/11/04 from: 2 bells square off trippet lane sheffield S1 1JN (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
23 July 2004Ad 25/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
6 January 2004Incorporation (12 pages)