Company NameBridge Technology Limited
DirectorsStephen William Mann and Stephen Robert Woods
Company StatusDissolved
Company Number02858132
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Stephen William Mann
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director And Secretary
Correspondence Address30 Oaktree Drive
Hook
Hampshire
RG27 9RN
Director NameMr Stephen Robert Woods
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address14 Forest Dean
Fleet
Hampshire
GU13 8TT
Secretary NameMr Stephen William Mann
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director And Secretary
Correspondence Address30 Oaktree Drive
Hook
Hampshire
RG27 9RN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 March 2000Dissolved (1 page)
2 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
4 January 1999Liquidators statement of receipts and payments (5 pages)
28 November 1997Statement of affairs (9 pages)
21 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 1997Appointment of a voluntary liquidator (1 page)
6 November 1997Registered office changed on 06/11/97 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
5 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 November 1996Return made up to 29/09/96; no change of members (4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)