Company NameBridgenorth Properties Limited
Company StatusDissolved
Company Number05170564
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 04 August 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(7 months after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed26 November 2004(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 04 August 2015)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address36 Totteridge Village
London
N20 8JN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Trantek Traders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
26 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Nigel Kingsley on 5 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Nigel Kingsley on 5 July 2011 (2 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 5 July 2010 (1 page)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Paul Lawrence Balcombe on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Paul Lawrence Balcombe on 5 July 2010 (2 pages)
29 March 2010Termination of appointment of Stephen Gee as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 05/07/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 05/07/07; full list of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 05/07/06; full list of members (3 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (4 pages)
18 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
4 February 2005Registered office changed on 04/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
5 July 2004Incorporation (15 pages)