Company NameBridgefast Limited
Company StatusDissolved
Company Number02171475
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameThomas Karl Illingworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressWhitehall
Whitehough
Chinley
Cheshire
SK12 6BR
Director NameTrevor Jack Illingworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2000)
RoleBuilder
Correspondence Address18 Old Broadway
Withington
Manchester
M20 9DF
Secretary NameThomas Karl Illingworth
NationalityBritish
StatusClosed
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressWhitehall
Whitehough
Chinley
Cheshire
SK12 6BR

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
24 September 1999Receiver's abstract of receipts and payments (1 page)
24 September 1999Receiver ceasing to act (1 page)
14 June 1999Receiver's abstract of receipts and payments (2 pages)
5 June 1998Receiver's abstract of receipts and payments (2 pages)
19 September 1997Administrative Receiver's report (15 pages)
28 August 1997Appointment of receiver/manager (1 page)
12 June 1997Registered office changed on 12/06/97 from: barrons 122 great clowes street manchester M7 1RN (1 page)
9 April 1997Return made up to 12/04/97; no change of members (4 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Return made up to 12/04/96; no change of members (4 pages)
5 September 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)