Company NameBridge Security Services Limited
DirectorsGary Ball and Terence Edward Ball
Company StatusDissolved
Company Number02971526
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Ball
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Correspondence Address52 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameTerence Edward Ball
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleSecurity Consultant
Correspondence Address4 Nicholas Walk
Chadwell St Mary
Essex
RM16 4TJ
Secretary NameGary Ball
NationalityBritish
StatusCurrent
Appointed05 October 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Correspondence Address52 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNeville Eckley Alexandra House
10 Alexandra Street
South End On Sea
Essex
SS1 1BU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 June 2001Dissolved (1 page)
28 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Statement of affairs (7 pages)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Registered office changed on 10/03/98 from: 43 bridge road grays essex RM17 6BU (1 page)
2 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Particulars of mortgage/charge (6 pages)
31 July 1997Accounts made up to 30 September 1996 (9 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 27/09/96; no change of members (4 pages)
24 September 1996Accounts made up to 30 September 1995 (9 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
4 February 1996Registered office changed on 04/02/96 from: 62A high street grays essex RM17 6NA (1 page)