Company NameNew Bridge Street Trustees Limited
Company StatusDissolved
Company Number01849072
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Douglas Franklin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration16 years (closed 20 January 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Laughton Lodge
Laughton
Lewes
East Sussex
BN8 6BY
Director NameDavid Tankel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration16 years (closed 20 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameMr John Gordon Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(17 years after company formation)
Appointment Duration7 years, 3 months (closed 20 January 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhisperwood
4 The Broadwalk
Northwood
Middlesex
HA6 2XD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration16 years (closed 20 January 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCarol Ann Arrowsmith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1997)
RoleManagement Consultant
Correspondence AddressBarnwell House
Hare Street
Buntingford
Hertfordshire
SG9 0EQ
Director NameGraham Burton Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2003)
RoleActuary
Correspondence AddressRingwood The Green
Sidcup
Kent
DA14 6BS
Director NameSheila Frances Richardson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Warwick Road
St Albans
Hertfordshire
AL1 4DL

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 January 2005Return made up to 31/12/04; full list of members (2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 April 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 July 2002Director's particulars changed (1 page)
26 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002New director appointed (3 pages)
19 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Full accounts made up to 30 April 2000 (7 pages)
8 May 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Full accounts made up to 30 April 1999 (7 pages)
13 March 1999Full accounts made up to 30 April 1998 (8 pages)
8 February 1999Return made up to 31/12/98; full list of members (7 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
25 February 1998Return made up to 31/12/97; full list of members (8 pages)
13 February 1998Director resigned (1 page)
14 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 January 1997Return made up to 31/12/96; full list of members (10 pages)
10 January 1997Secretary's particulars changed (1 page)
1 May 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
10 April 1996Director resigned (1 page)
14 February 1996Return made up to 31/12/95; full list of members (10 pages)
16 January 1996Return made up to 31/12/94; full list of members (8 pages)
3 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
7 September 1990Director resigned (2 pages)
7 March 1990New director appointed (2 pages)
7 December 1989New director appointed (2 pages)
24 January 1989Director resigned (2 pages)
9 December 1988Director resigned (2 pages)
2 June 1987New director appointed (2 pages)
21 February 1987New director appointed (2 pages)
11 August 1986New director appointed (2 pages)