Company NameBridge Marketing Support Services Limited
DirectorsDavid Blundell and David John Lowther
Company StatusDissolved
Company Number01612862
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(18 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCOO
Correspondence Address1 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(18 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(21 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameMr Richard Carpenter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelstone Foxhollow Drive
Farnham Common
Slough
Berkshire
SL2 3HB
Director NameEdna Harding
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleCompany Director
Correspondence Address20 Alleyn Park
Southall
Middlesex
UB2 5QU
Secretary NameJeanette Anne Carpenter
NationalityBritish
StatusResigned
Appointed03 April 1991(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleCompany Director
Correspondence AddressBelstone
Foxhollow Drive
Farnham Common
Buckinghamshire
SL2 3HB
Secretary NameDonald Cunningham
NationalityBritish
StatusResigned
Appointed03 April 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Loudwater Close
Lower Sunbury
Middlesex
TW16 6QW
Director NameDavid Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Arena
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Arena
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed30 June 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,169

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 9TH floor (south wing) amp house dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
23 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
1 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Accounts for a dormant company made up to 28 September 2002 (5 pages)
8 July 2002Accounts for a dormant company made up to 29 September 2001 (9 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
20 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
28 July 2000Declaration of assistance for shares acquisition (4 pages)
20 July 2000Registered office changed on 20/07/00 from: the arena stafferton way maidenhead berkshire SL6 1AY (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Director resigned (1 page)
6 July 2000Auditor's resignation (1 page)
4 July 2000Director resigned (1 page)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 June 2000£ ic 3050/1100 20/05/00 £ sr 1950@1=1950 (1 page)
12 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 June 2000Memorandum and Articles of Association (6 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Return made up to 03/04/00; full list of members (7 pages)
4 May 2000£ sr 408@1 06/06/98 (1 page)
4 May 2000£ ic 5000/4482 29/09/99 £ sr 518@1=518 (1 page)
4 May 2000£ sr 511@1 20/06/97 (1 page)
20 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 April 1999Return made up to 03/04/99; no change of members (4 pages)
29 June 1998Full accounts made up to 30 September 1997 (14 pages)
4 June 1998Return made up to 03/04/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
23 July 1997£ ic 5000/4896 01/07/97 £ sr 104@1=104 (1 page)
12 June 1997£ sr 409@ 21/02/97 (1 page)
23 May 1997Return made up to 03/04/97; full list of members (5 pages)
3 January 1997Secretary resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 03/04/96; full list of members (5 pages)
27 March 1996Full accounts made up to 30 September 1995 (15 pages)
17 May 1995Return made up to 03/04/95; full list of members (12 pages)
3 March 1995Full accounts made up to 30 September 1994 (13 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
16 May 1983Particulars of mortgage/charge (3 pages)