Company NameBridge Walker Limited
Company StatusDissolved
Company Number00657670
CategoryPrivate Limited Company
Incorporation Date28 April 1960(64 years ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(39 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMr Ian Walter Boyd
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleMarketing Director
Correspondence Address14 Broomhouse Road
London
SW6 3QX
Director NameMr John Hubert Robinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleChartered Builder
Correspondence Address97 Sudbury Court Drive
Harrow
Middlesex
HA1 3SS
Director NameMr Peter John Holmes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address18 Butterfield Road
Boreham
Chelmsford
Essex
CM3 3BS
Director NameMr Richard Arthur Swinscoe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleChief Estimator
Correspondence AddressDunsfold
Guernsey Farm Drive Horsell Rise
Woking
Surrey
GU21 4BE
Director NameMr Alan Charles Coombe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleSurveying Director
Correspondence Address26 Fairlight Cross
New Barn
Longfield
Kent
DA3 7JD
Director NameMr Peter Anthony Edwards
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address114 Coombe Lane
Croydon
Surrey
CR0 5RF
Director NameMr Peter Leonard Goddin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Grove Solid Lane
Doddinghurst
Brentwood
Essex
CM15 0JF
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(35 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Liquidators statement of receipts and payments to 13 December 2008 (7 pages)
18 April 2008Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2007Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Declaration of solvency (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Director's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 September 1999Director's particulars changed (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 September 1997Director resigned (1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
14 November 1996Auditor's resignation (9 pages)
12 November 1996Auditor's resignation (8 pages)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon CR9 3AP (1 page)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
13 April 1995Full accounts made up to 30 September 1994 (7 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
30 March 1994Memorandum and Articles of Association (15 pages)