Company NameBridcap (Nominees) Limited
Company StatusDissolved
Company Number03945693
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameBroomco (2129) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 18 January 2005)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 January 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameKevin Paul Reynolds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 2003)
RoleInvestment Banker
Correspondence Address19 York Street
Harborne
Birmingham
West Midlands
B17 0HG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Dla Secretarial Services
Limited
3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£876,556
Cash£233,834
Current Liabilities£1,110,390

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
20 August 2004Application for striking-off (1 page)
22 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
24 December 2003Full accounts made up to 31 March 2003 (8 pages)
6 October 2003Full accounts made up to 31 March 2002 (9 pages)
2 May 2003Return made up to 13/03/03; full list of members (7 pages)
28 January 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 December 2001Ad 26/05/00--------- £ si [email protected] £ si 3926829@1 (2 pages)
27 April 2001Return made up to 13/03/01; full list of members (6 pages)
7 July 2000Ad 26/05/00--------- £ si [email protected]=73169 £ si 3926829@1=3926829 £ ic 2/4000000 (2 pages)
23 June 2000New director appointed (2 pages)
19 June 2000Nc inc already adjusted 26/05/00 (1 page)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
14 June 2000Memorandum and Articles of Association (9 pages)
13 June 2000Div 26/05/00 (1 page)
12 June 2000Company name changed broomco (2129) LIMITED\certificate issued on 13/06/00 (4 pages)
19 April 2000Registered office changed on 19/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 April 2000Director resigned (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (2 pages)
13 March 2000Incorporation (17 pages)