Company NameBridgestreet International Accommodations Limited
Company StatusDissolved
Company Number03343712
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)
Previous NameBridgestreet International Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark David Gagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 17 August 1999)
RoleFinancial Director
Correspondence Address7438 Andover Way
Hudson Ohio
44236 Usa
Secretary NameMark David Gagne
NationalityAmerican
StatusClosed
Appointed19 September 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 17 August 1999)
RoleFinancial Director
Correspondence Address7438 Andover Way
Hudson Ohio
44236 Usa
Director NameJohn Danneberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 1998(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 August 1999)
RoleExecutive
Correspondence Address26300 Village Lane
410 Beachwood
Ohio
44122
Director NameWilliam Hulett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 1998)
RoleCompany Director
Correspondence Address6127 Chagrin River Road
Bentleyville
Ohio
44022
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor Compass House
22 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 June 1999Registered office changed on 02/06/99 from: 7 cheval place knightsbridge london SW7 1EW (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Director resigned (1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998New director appointed (2 pages)
4 June 1998Return made up to 02/04/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: c/o berwin leighton adelaide house london bridge london EC4R 9HA (1 page)
12 May 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 January 1998Company name changed bridgestreet international LTD.\certificate issued on 19/01/98 (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
1 October 1997Memorandum and Articles of Association (13 pages)
19 September 1997Company name changed gladclear LIMITED\certificate issued on 19/09/97 (2 pages)
2 April 1997Incorporation (9 pages)