Company NameBridcourt Ltd
Company StatusDissolved
Company Number05800058
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 12 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Albert Mills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(1 month after company formation)
Appointment Duration3 years, 3 months (closed 08 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Barn Main Street
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Secretary NameMrs Heidi Morris
NationalityBritish
StatusClosed
Appointed31 May 2006(1 month after company formation)
Appointment Duration3 years, 3 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Barn
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuites 8 & 9 Parkside
Business Centre Plumpton Road
Hoddesdon
Herts
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
7 May 2008Return made up to 28/04/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / heidi morris / 02/09/2007 (2 pages)
6 May 2008Director's change of particulars / john mills / 02/09/2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2007Registered office changed on 24/07/07 from: 12-16 watermark way john tate road foxholes business park hertford hertfordshire SG13 7TZ (1 page)
24 July 2007Accounting reference date shortened from 27/10/07 to 30/09/07 (1 page)
15 June 2007Return made up to 28/04/07; full list of members (6 pages)
21 June 2006Accounting reference date extended from 30/04/07 to 27/10/07 (1 page)
14 June 2006Registered office changed on 14/06/06 from: 12/16 watermark way, john tate road, foxholes business park hertford hertfordshire SG13 7TZ (1 page)
14 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)