Company NameBridlevale Dealers Limited
Company StatusDissolved
Company Number03560042
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2000(2 years after company formation)
Appointment Duration8 years, 2 months (closed 28 July 2008)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed10 May 2003(5 years after company formation)
Appointment Duration5 years, 2 months (closed 28 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Secretary NameSafe Solutions Accounting Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£180,459
Net Worth£384
Cash£11,264
Current Liabilities£62,367

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (19 pages)
18 January 2007Result of meeting of creditors (22 pages)
22 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o hkm the old mill 9 soar lane leicester LE3 5DE (1 page)
2 November 2006Appointment of an administrator (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2005Administrator's progress report (8 pages)
9 December 2005Administrator's progress report (14 pages)
22 November 2005Notice of automatic end of Administration (15 pages)
3 August 2005Notice of resignation of an administrator (1 page)
8 December 2004Administrator's progress report (13 pages)
24 September 2004Result of meeting of creditors (9 pages)
23 September 2004Statement of affairs (4 pages)
23 September 2004Statement of administrator's proposal (29 pages)
28 May 2004Registered office changed on 28/05/04 from: efra house 34 high street ewell surrey KT17 1RW (1 page)
24 May 2004Appointment of an administrator (1 page)
22 July 2003New director appointed (1 page)
22 July 2003Director resigned (1 page)
25 June 2003Return made up to 08/05/03; full list of members (9 pages)
2 July 2002Return made up to 08/05/02; full list of members (8 pages)
2 July 2002Secretary's particulars changed (1 page)
7 June 2002Registered office changed on 07/06/02 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
10 May 2002Registered office changed on 10/05/02 from: 139 king street london W6 9JG (1 page)
27 February 2002Director resigned (2 pages)
20 February 2002New director appointed (2 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
2 July 2001Return made up to 08/05/01; full list of members (8 pages)
14 June 2001Nc inc already adjusted 01/12/00 (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Secretary resigned (1 page)
15 January 2001Full accounts made up to 31 May 2000 (8 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
27 July 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
5 October 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(8 pages)
5 October 1999Director's particulars changed (1 page)
28 July 1999Ad 29/09/98-06/01/99 £ si [email protected]=3 £ ic 4/7 (2 pages)
2 April 1999Ad 29/09/98-06/01/99 £ si [email protected]=3 £ ic 1/4 (2 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1998Incorporation (10 pages)