Company NameBridger General Traders Limited
Company StatusDissolved
Company Number03039099
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Howard Bridger
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleComputer Analyst
Correspondence Address2 Wallasey Crescent
Uxbridge
Middlesex
UB10 8SA
Secretary NameMargaret Jean Bridger
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Swakeleys Drive
Ickenham
Uxbridge
Middlesex
UB10 8QD
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address2 Wallasey Crescent
Uxbridge
Middlesex
UB10 8SA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Registered office changed on 10/01/01 from: 43 swakeleys drive uxbridge middlesex UB10 8QD (1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 2000Return made up to 29/03/00; full list of members (6 pages)
23 December 1999Registered office changed on 23/12/99 from: jsa house 110 the parade watford WD1 2GB (1 page)
30 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Return made up to 29/03/99; full list of members (6 pages)
29 April 1998Return made up to 29/03/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 July 1997Registered office changed on 09/07/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Return made up to 29/03/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Return made up to 29/03/96; full list of members (6 pages)
16 November 1995Accounting reference date notified as 31/05 (1 page)
26 October 1995Registered office changed on 26/10/95 from: 10 wilton court sheen road richmond surrey TW9 1AH (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Incorporation (32 pages)