Company NameBridport Joinery Contracts Limited
Company StatusDissolved
Company Number02574712
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date16 July 1996 (27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameColin Evans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration4 years, 6 months (closed 16 July 1996)
RoleCompany Director
Correspondence Address112 Cyprus Street
Bethnal Green
London
E2 0NN
Director NameMichael Crispin Howell-Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration4 years, 6 months (closed 16 July 1996)
RoleCompany Director
Correspondence Address7 Park Road
Brampton
Huntingdon
Cambridgeshire
PE28 4RL
Secretary NameRodericks & Co - Chartered Accountants (Corporation)
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration4 years, 6 months (closed 16 July 1996)
Correspondence AddressSworders Farm
Pleshey
Chelmsford
Essex
CM3 1HU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr John Vivian Rodericks
NationalityBritish
StatusResigned
Appointed05 February 1991(2 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 10 April 1991)
RoleCompany Director
Correspondence AddressSworders Farm
Pleshey
Chelmsford
Essex
CM3 1HU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWarehouse 16, Hedges & Butler
Depot, Three Mills Site
Three Mills Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
9 February 1996Application for striking-off (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)