Company NameBridgewood Contracts Limited
DirectorsBarry Martin Hyman and Richard John Rogers
Company StatusDissolved
Company Number02658263
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Martin Hyman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(same day as company formation)
RoleSurveyor
Correspondence Address30 The Grove
Bicknacre
Chelmsford
Essex
CM3 4XB
Director NameRichard John Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(same day as company formation)
RoleSurveyor
Correspondence Address23 Blenheim Close
Danbury
Chelmsford
Essex
CM3 4NE
Secretary NameRichard John Rogers
NationalityBritish
StatusCurrent
Appointed29 October 1991(same day as company formation)
RoleSurveyor
Correspondence Address23 Blenheim Close
Danbury
Chelmsford
Essex
CM3 4NE
Director NameRobert William Yarranton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleSurveyor
Correspondence Address2 Fairoak Drive
Eltham
London
SE9 2QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 January 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Appointment of a voluntary liquidator (1 page)
21 June 1996Registered office changed on 21/06/96 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
9 November 1995Return made up to 29/10/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)