Company NameBridgepoint Computing Ltd
Company StatusDissolved
Company Number03375459
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameBernadette Attracta Murphy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 May 1997(6 days after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2004)
RoleComputer Programmer
Correspondence Address48 Eastbury Grove
Chiswick
London
W4 2JY
Secretary NameMichael Haran
NationalityBritish
StatusClosed
Appointed06 July 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address12 Clunton Avenue
Bolton
Lancashire
BL3 4HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,139
Cash£2,293
Current Liabilities£4,807

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
25 July 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
19 June 2003Return made up to 23/05/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
4 July 2002Return made up to 23/05/02; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
30 July 2001Return made up to 23/05/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 May 2000 (7 pages)
3 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Full accounts made up to 31 May 1999 (7 pages)
19 July 1999Return made up to 23/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 May 1998 (6 pages)
21 July 1998Return made up to 23/05/98; full list of members (6 pages)
11 January 1998Director's particulars changed (1 page)
20 July 1997New secretary appointed (2 pages)
24 June 1997Ad 29/05/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
23 May 1997Incorporation (12 pages)