Company NameBam Realisations Limited
Company StatusDissolved
Company Number05382153
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesGW 347 Limited and Ba Machining Limited

Business Activity

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

Directors

Director NameChristine McLaughlan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
RoleFinance Director
Correspondence Address5 Heritage Court
Boley Park
Lichfield
Staffordshire
WS14 9ST
Director NameDavid George Clarkson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2006)
RoleManaging Director
Correspondence AddressOak House 26 Bratton Road
Bratton
Telford
Shropshire
TF5 0BT
Director NameNigel Kevin Beaton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees Regents Grange
Racecourse Lane
Stourbridge
West Midlands
DY8 2RF
Secretary NameKevin Woodbine
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address67 Richborough Drive
Dudley
DY1 3PZ
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitebridgealuminium.com

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Bridge Aluminium LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 January 2016Company name changed ba machining LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
13 January 2016Company name changed ba machining LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-10
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
29 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
29 December 2015Change of name notice (2 pages)
9 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
9 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
12 March 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
12 March 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
20 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Miss Georgina Mason as a secretary (1 page)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Miss Georgina Mason as a secretary (1 page)
10 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
10 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
18 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
18 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
18 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
18 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
10 October 2011Termination of appointment of Nigel Beaton as a director (1 page)
10 October 2011Termination of appointment of Nigel Beaton as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of John Wood as a director (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
22 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
22 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
22 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
25 March 2010Director's details changed for Nigel Kevin Beaton on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Nigel Kevin Beaton on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
23 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 November 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
30 April 2008Appointment terminated director christine mclaughlan (1 page)
30 April 2008Appointment terminated director christine mclaughlan (1 page)
2 April 2008Return made up to 03/03/08; no change of members (8 pages)
2 April 2008Return made up to 03/03/08; no change of members (8 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed;new director appointed (1 page)
2 January 2008New secretary appointed;new director appointed (1 page)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 April 2007Return made up to 03/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2007Return made up to 03/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 September 2006Memorandum and Articles of Association (3 pages)
6 September 2006Director resigned (1 page)
6 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006New director appointed (3 pages)
6 September 2006New director appointed (3 pages)
6 September 2006New director appointed (3 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (3 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 September 2006Memorandum and Articles of Association (3 pages)
6 September 2006Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
1 April 2005Registered office changed on 01/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
1 April 2005New director appointed (2 pages)
23 March 2005Company name changed gw 347 LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed gw 347 LIMITED\certificate issued on 23/03/05 (2 pages)
3 March 2005Incorporation (17 pages)
3 March 2005Incorporation (17 pages)