Company NameBridgehouse (Grasmere) Limited
Company StatusDissolved
Company Number05190374
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 8 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Secretary NameBridge House Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2004(same day as company formation)
Correspondence AddressSuite 426 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr Alexander James Mackay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 119-121 Gloucester Road
South Kensington
London
SW7 4TE
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (3 pages)
20 November 2009Application to strike the company off the register (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 April 2009Director's change of particulars / andrew ruhan / 16/03/2009 (1 page)
1 April 2009Director's Change of Particulars / andrew ruhan / 16/03/2009 / HouseName/Number was: , now: high trees; Street was: bridge house, now: shire lane; Area was: bridge street, now: horn hill; Post Town was: castletown, now: chalfont st peter; Region was: isle of man, now: buckinghamshire; Post Code was: IM9 1AX, now: SL9 0QY; Country was: , now: uk (1 page)
30 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(34 pages)
30 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
8 January 2009Full accounts made up to 31 December 2007 (11 pages)
8 January 2009Full accounts made up to 31 December 2007 (11 pages)
17 October 2008Secretary's change of particulars / bridge house secretaries LIMITED / 02/06/2008 (1 page)
17 October 2008Secretary's Change of Particulars / bridge house secretaries LIMITED / 02/06/2008 / Date of Birth was: 01-Jul-2003, now: none; HouseName/Number was: , now: suite 426; Street was: 4TH floor mitre house, now: linen hall; Area was: 177 regent street, now: 162-168 street; Post Code was: W1B 4JN, now: W1B 5TE (1 page)
17 October 2008Return made up to 27/07/08; full list of members (3 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 27/07/08; full list of members (3 pages)
16 October 2008Appointment Terminated Director alexander mackay (1 page)
16 October 2008Appointment terminated director alexander mackay (1 page)
5 June 2008Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
5 June 2008Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
2 June 2008Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
2 June 2008Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
25 September 2007Full accounts made up to 1 January 2007 (12 pages)
25 September 2007Full accounts made up to 1 January 2007 (12 pages)
25 September 2007Full accounts made up to 1 January 2007 (12 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
25 July 2007Full accounts made up to 1 January 2006 (12 pages)
25 July 2007Full accounts made up to 1 January 2006 (12 pages)
25 July 2007Full accounts made up to 1 January 2006 (12 pages)
16 June 2007Director's particulars changed (1 page)
16 June 2007Director's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 27/07/06; full list of members (2 pages)
14 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 October 2005Return made up to 27/07/05; full list of members; amend (7 pages)
7 October 2005Return made up to 27/07/05; full list of members; amend (7 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
13 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
12 January 2005Particulars of mortgage/charge (11 pages)
12 January 2005Particulars of mortgage/charge (11 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (4 pages)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004New director appointed (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
27 July 2004Incorporation (40 pages)