Company NameBridge Safety And Training Limited
Company StatusDissolved
Company Number07342053
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Stuart Robert Bridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burners Road
Sheffield
South Yorkshire
S2 2BB
Director NameMr Ashley Philip Brown
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ridge View Road
Sheffield
South Yorkshire
S9 1EF
Director NameMr Malcolm Shann Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ridge View Road
Sheffield
South Yorkshire
S9 1EF
Secretary NameMr Malcom Shann Brown
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Ridge View Road
Sheffield
South Yorkshire
S9 1EF

Contact

Websitebridgesafetyandtraining.co.uk
Email address[email protected]
Telephone0114 2490312
Telephone regionSheffield

Location

Registered Address47 Southey Avenue
Southey
Sheffield
South Yorkshire
S5 7NN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardFirth Park
Built Up AreaSheffield

Shareholders

99 at £1Stuart Robert Bridge
100.00%
Ordinary

Financials

Year2014
Net Worth£2,999
Cash£7,181
Current Liabilities£62,601

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 October 2015Termination of appointment of Malcom Shann Brown as a secretary on 3 April 2015 (1 page)
18 October 2015Termination of appointment of Malcom Shann Brown as a secretary on 3 April 2015 (1 page)
18 October 2015Termination of appointment of Ashley Philip Brown as a director on 3 April 2015 (1 page)
18 October 2015Termination of appointment of Ashley Philip Brown as a director on 3 April 2015 (1 page)
18 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 99
(3 pages)
18 October 2015Termination of appointment of Malcom Shann Brown as a director on 3 April 2015 (1 page)
18 October 2015Termination of appointment of Malcom Shann Brown as a director on 3 April 2015 (1 page)
27 May 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 99
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 99
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 January 2013Registered office address changed from , 43 Southey Avenue, Sheffield, S5 7NN, United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 43 Southey Avenue Sheffield S5 7NN United Kingdom on 2 January 2013 (1 page)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
28 June 2011Registered office address changed from , Office 145 Devonshire House, 49 Elson Street, Sheffield, South Yorkshire, S1 4NR, England on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Office 145 Devonshire House 49 Elson Street Sheffield South Yorkshire S1 4NR England on 28 June 2011 (1 page)
16 August 2010Director's details changed for Mr Stuart Robert Bridge on 10 August 2010 (2 pages)
10 August 2010Incorporation (25 pages)