Boley Park
Lichfield
Staffordshire
WS14 9ST
Director Name | David George Clarkson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2006) |
Role | Managing Director |
Correspondence Address | Oak House 26 Bratton Road Bratton Telford Shropshire TF5 0BT |
Director Name | Nigel Kevin Beaton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees Regents Grange Racecourse Lane Stourbridge West Midlands DY8 2RF |
Secretary Name | Kevin Woodbine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 67 Richborough Drive Dudley DY1 3PZ |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | bridgealuminium.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bridge Aluminium LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered 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 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 January 2016 | Company name changed ba machining LIMITED\certificate issued on 13/01/16
|
13 January 2016 | Company name changed ba machining LIMITED\certificate issued on 13/01/16
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
12 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Appointment of Miss Georgina Mason as a secretary (1 page) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Appointment of Miss Georgina Mason as a secretary (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
10 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
18 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
10 October 2011 | Termination of appointment of Nigel Beaton as a director (1 page) |
10 October 2011 | Termination of appointment of Nigel Beaton as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
25 March 2010 | Director's details changed for Nigel Kevin Beaton on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Nigel Kevin Beaton on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
23 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 April 2008 | Appointment terminated director christine mclaughlan (1 page) |
30 April 2008 | Appointment terminated director christine mclaughlan (1 page) |
2 April 2008 | Return made up to 03/03/08; no change of members (8 pages) |
2 April 2008 | Return made up to 03/03/08; no change of members (8 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New secretary appointed;new director appointed (1 page) |
2 January 2008 | New secretary appointed;new director appointed (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 April 2007 | Return made up to 03/03/07; full list of members
|
12 April 2007 | Return made up to 03/03/07; full list of members
|
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 September 2006 | Memorandum and Articles of Association (3 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 September 2006 | New secretary appointed;new director appointed (4 pages) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | New secretary appointed;new director appointed (4 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 September 2006 | Memorandum and Articles of Association (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page) |
9 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
1 April 2005 | New director appointed (2 pages) |
23 March 2005 | Company name changed gw 347 LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed gw 347 LIMITED\certificate issued on 23/03/05 (2 pages) |
3 March 2005 | Incorporation (17 pages) |
3 March 2005 | Incorporation (17 pages) |