Company NameBride Parks Group Limited
Company StatusDissolved
Company Number03951309
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameHot English Limited

Business Activity

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

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed22 April 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 02 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£45,970
Current Liabilities£45,968

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Application for striking-off (1 page)
25 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
28 April 2007Full accounts made up to 30 June 2006 (15 pages)
3 April 2007Return made up to 20/03/07; full list of members (2 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
7 January 2005Director resigned (1 page)
6 May 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
6 April 2004Return made up to 20/03/04; full list of members (8 pages)
13 March 2004Director resigned (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 March 2003Return made up to 20/03/03; full list of members (8 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2002New secretary appointed;new director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (5 pages)
3 May 2002New director appointed (3 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
25 April 2002Return made up to 20/03/02; full list of members (5 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 May 2001Return made up to 20/03/01; full list of members (6 pages)
3 April 2000Company name changed law 2114 LIMITED\certificate issued on 03/04/00 (2 pages)
20 March 2000Incorporation (30 pages)