Company NameNewbridge Partnership Limited
Company StatusDissolved
Company Number03029137
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameCity Of Westminster Communications Limited

Business Activity

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

Directors

Director NameRichard Julian Gibson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(2 years after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address15 Warren Close
Letchworth
Hertfordshire
SG6 4EH
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusClosed
Appointed25 August 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameAgnes Suzanne Marie Crompton Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address117 Erskine Hill
Hampstead Garden Suburb
London
NW11 6HU
Director NameKaren Elizabeth Newman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleLegal Assistant
Correspondence Address20 Acacia Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6QF
Secretary NameKaren Elizabeth Newman
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleLegal Assistant
Correspondence Address20 Acacia Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6QF
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration9 years, 5 months (resigned 17 August 2004)
RolePublic Relations Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameLord Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 1999)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameMichael Murray Evans
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 25 August 2001)
RolePublic Relations Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameChristopher Anthony Austin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address90 Wells Road
Bath
BA2 3AR
Director NameMr Herbert Keith Speed
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressStrood House
Rolvendon
Cranbrook
Kent
TN17 4JJ
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX

Location

Registered Address3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
16 November 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
4 October 2004Registered office changed on 04/10/04 from: 3 london wall buildings london wall london EC2M 5PD (1 page)
24 September 2004Director resigned (1 page)
2 March 2004Return made up to 18/02/04; full list of members (6 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
27 February 2003Return made up to 18/02/03; full list of members (6 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Accounts for a dormant company made up to 28 February 2001 (11 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
8 December 2000Full accounts made up to 29 February 2000 (15 pages)
1 March 2000Return made up to 18/02/00; no change of members (8 pages)
17 February 2000Director resigned (1 page)
17 November 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
5 August 1999Full accounts made up to 28 February 1999 (17 pages)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1SH (1 page)
6 April 1999Return made up to 18/02/99; full list of members (9 pages)
6 April 1999Registered office changed on 06/04/99 from: cowley house little college street london SW1P 3XS (1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Full accounts made up to 28 February 1998 (14 pages)
9 March 1998Return made up to 18/02/98; full list of members (8 pages)
2 March 1998New director appointed (3 pages)
11 January 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
17 March 1997Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997Registered office changed on 04/03/97 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page)
27 February 1997Company name changed city of westminster communicatio ns LIMITED\certificate issued on 28/02/97 (2 pages)
25 February 1997Return made up to 18/02/97; no change of members (4 pages)
20 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 March 1996Return made up to 29/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Registered office changed on 14/11/95 from: c/o messrs hutchinson 2ND floor,refuge house 9-10 river front,enfield middlesex EN1 3SZ (1 page)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1995Registered office changed on 06/04/95 from: cowley house little college street london SW1P 3XS (1 page)
20 March 1995Accounting reference date notified as 30/09 (1 page)
20 March 1995New director appointed (3 pages)
20 March 1995Ad 09/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 March 1995Incorporation (17 pages)