Company NameMybridge Limited
Company StatusDissolved
Company Number00145910
CategoryPrivate Limited Company
Incorporation Date3 February 1917(107 years, 3 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameGrayshot Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Arnold
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1993(76 years after company formation)
Appointment Duration12 years, 7 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Secretary NameToby Rita Arnold
NationalityBritish
StatusClosed
Appointed23 January 1995(78 years after company formation)
Appointment Duration10 years, 7 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Secretary NameCaswell Burns Quarrie
NationalityBritish
StatusResigned
Appointed06 February 1993(76 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address22 Belvoir Avenue
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2AB

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£95,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
8 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 January 2004Return made up to 24/01/04; full list of members (6 pages)
5 March 2003Return made up to 24/01/03; full list of members (6 pages)
26 November 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 January 2002Location of register of members (1 page)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 March 2001Return made up to 24/01/01; full list of members (6 pages)
10 December 2000Full accounts made up to 30 June 2000 (12 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Return made up to 24/01/00; full list of members (6 pages)
19 December 1999Full accounts made up to 30 June 1999 (14 pages)
23 March 1999Return made up to 24/01/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 June 1998 (15 pages)
16 December 1998Company name changed grayshot LIMITED\certificate issued on 17/12/98 (2 pages)
30 July 1998Location of register of members (1 page)
30 July 1998Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
17 November 1997Full accounts made up to 30 June 1997 (13 pages)
27 March 1997Return made up to 06/02/97; full list of members (6 pages)
7 November 1996Full accounts made up to 30 June 1996 (14 pages)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
16 January 1996Full accounts made up to 30 June 1995 (13 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)