Company NameBridge Glazing Systems Limited
Company StatusDissolved
Company Number07988322
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years ago)
Dissolution Date12 February 2015 (9 years, 1 month ago)

Directors

Director NameMr Jonathon Duggan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Clare Road
Halifax
HX1 2HX
Secretary NameMr Jonathon Duggan
StatusClosed
Appointed01 May 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2015)
RoleCompany Director
Correspondence Address36 Clare Road
Halifax
HX1 2HX
Director NameMr Jonathan Duggan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Secretary NameMr Jonathan Duggan
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 20 George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMr Andrew Battye
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Secretary NameMr Andrew Battye
StatusResigned
Appointed22 September 2012(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressUnit 20 George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Notice of final account prior to dissolution (1 page)
12 November 2014Return of final meeting of creditors (1 page)
10 September 2013Appointment of a liquidator (1 page)
10 September 2013Registered office address changed from Unit 20 George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom on 10 September 2013 (2 pages)
6 August 2013Order of court to wind up (4 pages)
25 June 2013Termination of appointment of Andrew Battye as a secretary on 1 May 2013 (1 page)
25 June 2013Termination of appointment of Andrew Battye as a secretary on 1 May 2013 (1 page)
25 June 2013Secretary's details changed for Mr Andrew Battye on 1 May 2013 (2 pages)
25 June 2013Appointment of Mr Jonathon Duggan as a secretary on 1 May 2013 (1 page)
25 June 2013Appointment of Mr Jonathon Duggan as a director on 1 May 2013 (2 pages)
25 June 2013Secretary's details changed for Mr Andrew Battye on 1 May 2013 (2 pages)
25 June 2013Appointment of Mr Jonathon Duggan as a secretary on 1 May 2013 (1 page)
25 June 2013Termination of appointment of Andrew Battye as a director on 1 May 2013 (1 page)
25 June 2013Appointment of Mr Jonathon Duggan as a director on 1 May 2013 (2 pages)
25 June 2013Termination of appointment of Andrew Battye as a director on 1 May 2013 (1 page)
15 January 2013Appointment of Mr Andrew Battye as a director on 22 September 2012 (2 pages)
15 January 2013Appointment of Mr Andrew Battye as a secretary on 22 September 2012 (1 page)
15 January 2013Termination of appointment of Jonathan Duggan as a director on 22 September 2012 (1 page)
15 January 2013Termination of appointment of Jonathan Duggan as a secretary on 22 September 2012 (1 page)
13 June 2012Registered office address changed from Unit 31 Tanyard Road Milnesbridge Huddersfield West Yorkshire HD3 4NB United Kingdom on 13 June 2012 (1 page)
13 March 2012Incorporation
Statement of capital on 2012-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 March 2012Incorporation
Statement of capital on 2012-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)