Company NameExtraprise UK Limited
Company StatusDissolved
Company Number03238403
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 7 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NameBridgewater Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Malcolm Beagle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressApartment 5
24 Commonwealth Avenue
Boston
Massachusetts 02116
United States
Director NameKenneth Edward Marshall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2000(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 29 September 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address167 Otis Street
Hingham
Massachusetts
02043
United States
Secretary NameWcphd Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2000(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 29 September 2009)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2000)
RoleManagement Consultant
Correspondence Address120 Balham Park Road
London
SW12 8EA
Secretary NameMr Robert Peter Maury Philips
NationalityBritish
StatusResigned
Appointed18 October 1996(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressSt Marys
Brasted Lane
Knockholt
Kent
TN14 7PJ
Director NameChristopher Mark Kenelm Appleyard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2000)
RoleConsultant
Correspondence AddressGlendene Heathfield Road
High Wycombe
Buckinghamshire
HP12 4DQ
Director NameJean Benoit Berty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2000)
RoleManagement Consultant
Correspondence AddressThornhill
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMichael Shanker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 March 2005)
RoleExecutive
Correspondence Address17 Hunt Farm Road
Waccabuc
New York
United States
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ

Location

Registered AddressFifth Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
29 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
8 December 2008Liquidators statement of receipts and payments to 23 November 2008 (7 pages)
9 June 2008Liquidators statement of receipts and payments to 23 November 2008 (6 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (8 pages)
24 June 2005Statement of affairs (7 pages)
24 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
16 May 2005Result of meeting of creditors (2 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Appointment of an administrator (1 page)
24 March 2005Director resigned (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
20 October 2004Return made up to 15/08/04; full list of members (7 pages)
12 July 2004Secretary's particulars changed (1 page)
4 November 2003Total exemption full accounts made up to 31 March 2003 (17 pages)
10 September 2003Return made up to 15/08/03; full list of members (7 pages)
22 March 2003Secretary's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 May 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 September 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Director's particulars changed (1 page)
6 April 2001Particulars of mortgage/charge (3 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
15 February 2001Statement of affairs (4 pages)
15 February 2001Ad 01/06/00--------- £ si 1960509@1 (2 pages)
15 February 2001Statement of affairs (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (19 pages)
22 January 2001New secretary appointed (2 pages)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: brobeck hale & dorr hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
17 October 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 2000Company name changed bridgewater group LIMITED\certificate issued on 29/06/00 (2 pages)
8 June 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page)
14 March 2000Director resigned (1 page)
2 March 2000Ad 02/12/98--------- £ si 177@1 (3 pages)
2 March 2000Ad 25/01/99--------- £ si 40@1 (2 pages)
2 March 2000Ad 15/12/99--------- £ si 10@1=10 £ ic 538491/538501 (2 pages)
2 March 2000Ad 01/06/99--------- £ si 20@1 (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
23 February 1999Statement of affairs (9 pages)
23 February 1999Ad 11/09/98--------- £ si 38489@1=38489 £ ic 500002/538491 (2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 November 1998Company name changed icon holdings LIMITED\certificate issued on 01/12/98 (2 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
9 November 1998Memorandum and Articles of Association (26 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1998Memorandum and Articles of Association (4 pages)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Return made up to 15/08/97; full list of members (6 pages)
12 December 1996Ad 24/10/96--------- £ si 500000@1 (2 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
10 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 November 1996Ad 24/10/96--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
13 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996Registered office changed on 04/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1996Company name changed ridgeway trading LIMITED\certificate issued on 18/10/96 (2 pages)
15 August 1996Incorporation (12 pages)