Company NameBridgebuilders S.T.G. Limited
Company StatusDissolved
Company Number04021479
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark William Trezona
Date of BirthJune 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 July 2000(1 month after company formation)
Appointment Duration22 years, 5 months (closed 17 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Ross Road
South Norwood
London
SE25 6SB
Director NameRosalind Rachel Furze
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address19 Pentney Road
Balham
London
SW12 0NZ
Director NameMr Martyn John Duffy
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 21 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Ross Road
South Norwood
London
SE25 6SB
Secretary NameRosalind Rachel Furze
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address19 Pentney Road
Balham
London
SW12 0NZ
Secretary NameMr Martyn John Duffy
NationalityIrish
StatusResigned
Appointed22 November 2004(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Ross Road
South Norwood
London
SE25 6SB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitebridgebuilders.co.uk

Location

Registered Address59b Ross Road
South Norwood
London
SE25 6SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

500 at £1Mark Trezona
50.00%
Ordinary
500 at £1Martyn Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,225
Current Liabilities£9,534

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 July 2020Termination of appointment of Martyn John Duffy as a director on 21 June 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
30 June 2020Termination of appointment of Martyn John Duffy as a secretary on 21 June 2020 (1 page)
30 June 2020Cessation of Martyn John Duffy as a person with significant control on 21 June 2020 (1 page)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 59B Ross Road West Norwood London SE25 6SB to 59B Ross Road South Norwood London SE25 6SB on 18 April 2018 (1 page)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Notification of Mark William Trezona as a person with significant control on 30 April 2017 (2 pages)
6 July 2017Notification of Martyn John Duffy as a person with significant control on 30 April 2017 (2 pages)
6 July 2017Notification of Martyn John Duffy as a person with significant control on 30 April 2017 (2 pages)
6 July 2017Notification of Mark William Trezona as a person with significant control on 30 April 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Registered office address changed from C/O Martyn J Duffy 141 Broxholm Road London SE27 0BJ England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from C/O Martyn J Duffy 141 Broxholm Road London SE27 0BJ England on 18 April 2013 (1 page)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Secretary's details changed for Mr Martyn John Duffy on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr Mark William Trezona on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Martyn John Duffy on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr Martyn John Duffy on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Mark William Trezona on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Martyn John Duffy on 22 September 2010 (2 pages)
31 August 2010Registered office address changed from 140 Sunnyhill Road Streatham London SW16 2UN on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 140 Sunnyhill Road Streatham London SW16 2UN on 31 August 2010 (1 page)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mark William Trezona on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Martyn John Duffy on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Mark William Trezona on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Martyn John Duffy on 26 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 September 2007Return made up to 26/06/07; no change of members (7 pages)
11 September 2007Return made up to 26/06/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 26/06/06; full list of members (7 pages)
31 July 2006Return made up to 26/06/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 August 2005Return made up to 26/06/05; full list of members (7 pages)
17 August 2005Return made up to 26/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
9 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
20 May 2004Amended accounts made up to 31 July 2001 (5 pages)
20 May 2004Amended accounts made up to 31 July 2002 (5 pages)
20 May 2004Amended accounts made up to 31 July 2001 (5 pages)
20 May 2004Amended accounts made up to 31 July 2002 (5 pages)
29 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 September 2003Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Return made up to 26/06/03; full list of members (7 pages)
18 July 2003Return made up to 26/06/03; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
7 December 2001Registered office changed on 07/12/01 from: 39 chaplin road willesden green london NW2 5PP (1 page)
7 December 2001Registered office changed on 07/12/01 from: 39 chaplin road willesden green london NW2 5PP (1 page)
14 September 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
14 September 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
19 July 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
19 July 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
11 October 2000Ad 06/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2000Ad 06/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 July 2000Director resigned (1 page)
26 June 2000Incorporation (11 pages)
26 June 2000Incorporation (11 pages)