Company NameBridep Limited
Company StatusDissolved
Company Number02065600
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameMr Michael James Hucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 08 March 2005)
RoleMusician/Composer
Country of ResidenceUnited Kingdom
Correspondence AddressDeansgate Quay Deansgate
Manchester
M3 4LA
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusClosed
Appointed14 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 23 December 1999)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,072
Current Liabilities£39,918

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
5 January 2004Return made up to 25/11/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
29 January 2003Return made up to 25/11/02; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 December 1999Return made up to 25/11/99; full list of members (7 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 January 1999Return made up to 25/11/98; full list of members (9 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 25/11/96; no change of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)