Company NameBridgman Doors Limited
Company StatusLiquidation
Company Number00690220
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years ago)
Previous NameH.C. Bridgman & Co. (Joinery) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameJohn Batt
NationalityBritish
StatusCurrent
Appointed15 January 1998(36 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address1 Oak Barn Close
Cranfield
Bedford
Bedfordshire
MK43 0TW
Director NameDavid Frederick Oldham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(37 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressThe Cottage
Farndish
Wellingborough
Northamptonshire
NN29 7HJ
Director NameMr Jonathan Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(38 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address55 Trent Valley Road
Lichfield
WS13 6EZ
Director NameDr Herbert Peter Starbuck
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(38 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Waen
Llanforda
Oswestry
Shropshire
SY10 7HJ
Wales
Secretary NameHP Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 July 1999(38 years, 3 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN
Director NameMr Herbert Charles Bridgman
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1994)
RoleBuilder & Woodworker
Correspondence AddressThe Willows Mowhills
Harrold
Bedford
Bedfordshire
MK43 7DE
Director NameMr Michael Thomas Stone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleCompany Director
Correspondence Address4 Victoria Close
Rushden
Northamptonshire
NN10 0DG
Director NameMr Alfred James Lyons
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1992)
RoleEngineer
Correspondence AddressThe Limes Church Walk
Harrold
Bedfordshire
MK43 7DG
Director NameMr Donald John Grant
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel High Street
Pavenham
Bedford
Bedfordshire
MK43 7NU
Director NameMrs Kathleen Glastonbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleSecretary
Correspondence Address3 Prospect Avenue
Irchester
Wellingborough
Northants
NN29 7DZ
Director NameMr Martin George Bridgman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1996)
RoleJoinery Manager
Correspondence AddressWood Road
Harrold
Bedfordshire
MK43 7BS
Director NameMr George Arthur Bridgman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 February 1994)
RoleWoodworker
Correspondence AddressApredene Orchard Lane
Harrold
Bedfordshire
MK43 7BP
Director NameMrs Edith Mary Bridgman
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Willows Mowhills
Harrold
Bedford
Bedfordshire
MK43 7DE
Secretary NameMrs Kathleen Glastonbury
NationalityBritish
StatusResigned
Appointed24 January 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Irchester
Wellingborough
Northants
NN29 7DZ
Director NameDavid Vincent Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Campden Close
Uppingham
Leicestershire
LE15 9TE
Director NamePauline Elizabeth Turner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressFive Elms Moor End Road
Radwell
Bedford
Bedfordshire
MK43 7HY
Secretary NameDavid Vincent Ford
NationalityBritish
StatusResigned
Appointed23 August 1996(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Campden Close
Uppingham
Leicestershire
LE15 9TE
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Youlden Drive
Camberley
Surrey
GU15 1AL
Director NameKhalid Rahim
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address41 Dollis Avenue
London
N3 1BY

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due15 December 2016 (overdue)

Filing History

12 May 2015Restoration by order of the court (4 pages)
12 May 2015Restoration by order of the court (4 pages)
21 September 2004Dissolved (1 page)
21 September 2004Dissolved (1 page)
21 June 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators' statement of receipts and payments (5 pages)
21 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2004Liquidators' statement of receipts and payments (5 pages)
21 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2004Liquidators' statement of receipts and payments (5 pages)
13 February 2004Liquidators' statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators' statement of receipts and payments (5 pages)
8 August 2003Liquidators' statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
25 April 2003Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 February 2003Liquidators' statement of receipts and payments (11 pages)
18 February 2003Liquidators' statement of receipts and payments (11 pages)
18 February 2003Liquidators statement of receipts and payments (11 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators' statement of receipts and payments (5 pages)
6 August 2002Liquidators' statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators' statement of receipts and payments (5 pages)
14 February 2002Liquidators' statement of receipts and payments (5 pages)
6 August 2001Liquidators' statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (9 pages)
16 February 2001Liquidators' statement of receipts and payments (9 pages)
16 February 2001Liquidators' statement of receipts and payments (9 pages)
20 March 2000Notice of Constitution of Liquidation Committee (2 pages)
20 March 2000Notice of Constitution of Liquidation Committee (2 pages)
23 February 2000Statement of affairs (15 pages)
23 February 2000Statement of affairs (15 pages)
16 February 2000Registered office changed on 16/02/00 from: 68 high st harrold beds MK43 7DA (1 page)
16 February 2000Registered office changed on 16/02/00 from: 68 high st harrold beds MK43 7DA (1 page)
14 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2000Appointment of a voluntary liquidator (1 page)
14 February 2000Appointment of a voluntary liquidator (1 page)
14 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2000Return made up to 01/12/99; full list of members (10 pages)
4 January 2000Return made up to 01/12/99; full list of members (10 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
20 April 1999Full accounts made up to 31 May 1998 (22 pages)
20 April 1999Full accounts made up to 31 May 1998 (22 pages)
6 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
6 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
30 December 1998Return made up to 01/12/98; full list of members (7 pages)
30 December 1998Return made up to 01/12/98; full list of members (7 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Full accounts made up to 31 May 1997 (20 pages)
6 March 1998Full accounts made up to 31 May 1997 (20 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
15 April 1997Auditor's resignation (1 page)
15 April 1997Auditor's resignation (1 page)
17 December 1996Company name changed H.C. bridgman & co. (Joinery) li mited\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed H.C. bridgman & co. (Joinery) li mited\certificate issued on 18/12/96 (2 pages)
6 December 1996Location of register of directors' interests (1 page)
6 December 1996Location of register of directors' interests (1 page)
6 December 1996Full accounts made up to 31 May 1996 (24 pages)
6 December 1996Full accounts made up to 31 May 1996 (24 pages)
6 December 1996Return made up to 01/12/96; no change of members (6 pages)
6 December 1996Return made up to 01/12/96; no change of members (6 pages)
12 September 1996Secretary resigned (2 pages)
12 September 1996Secretary resigned (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New secretary appointed (1 page)
12 September 1996New secretary appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 May 1995 (22 pages)
1 February 1996Full accounts made up to 31 May 1995 (22 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)