Company NameG F Bridgman Limited
DirectorsKathleen Mary Bridgman and Pauline Hazel Tofari
Company StatusDissolved
Company Number00716341
CategoryPrivate Limited Company
Incorporation Date26 February 1962(62 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Kathleen Mary Bridgman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1990(28 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleSecretary
Correspondence Address9 Crown Hill
Upshire
Waltham Abbey
Essex
EN9 3TF
Director NameMrs Pauline Hazel Tofari
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1990(28 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RolePa/Secretary
Correspondence Address10a High Road
Buckhurst Hill
Essex
IG9 5HP
Secretary NameMrs Kathleen Mary Bridgman
NationalityBritish
StatusCurrent
Appointed15 June 1990(28 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence Address9 Crown Hill
Upshire
Waltham Abbey
Essex
EN9 3TF

Location

Registered AddressB D O Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,331,773
Current Liabilities£181,443

Accounts

Latest Accounts30 April 1989 (35 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001O/C replacement of liquidator (5 pages)
19 November 2001Appointment of a voluntary liquidator (1 page)
20 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 171 173 high street epping essex CM16 4BL (1 page)
26 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
12 December 1997Appointment of a voluntary liquidator (2 pages)
12 December 1997Resignation of a liquidator (1 page)
9 April 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
3 April 1995Liquidators statement of receipts and payments (6 pages)