Company NameBridgemans Limited
Company StatusDissolved
Company Number04223329
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Mary Malone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 week, 5 days after company formation)
Appointment Duration17 years (closed 05 June 2018)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Duncan John Malone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 week, 5 days after company formation)
Appointment Duration17 years (closed 05 June 2018)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Angela Mary Malone
NationalityBritish
StatusClosed
Appointed06 June 2001(1 week, 5 days after company formation)
Appointment Duration17 years (closed 05 June 2018)
RoleDevelopment And Training Consu
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameLalit Mulchand Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleTaxation Manager
Correspondence Address15 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameRichard Alan McClure
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Hockley Road
Rayleigh
Essex
SS6 8EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Duncan John Malone
50.00%
Ordinary
1 at £1Mrs Angela Mary Malone
50.00%
Ordinary

Financials

Year2014
Net Worth£37,464
Cash£51,326
Current Liabilities£23,103

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2015Director's details changed for Mrs Angela Mary Malone on 26 May 2014 (2 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Director's details changed for Mr Duncan John Malone on 26 May 2014 (2 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 October 2014Director's details changed for Mr Duncan John Malone on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Angela Mary Malone on 29 October 2014 (2 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Director's details changed for Mrs Angela Mary Malone on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Duncan John Malone on 25 May 2011 (2 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Mrs Angela Mary Malone on 25 May 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Angela Mary Malone on 25 May 2010 (2 pages)
10 June 2010Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 June 2010 (1 page)
10 June 2010Director's details changed for Duncan John Malone on 25 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 25/05/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 July 2006Return made up to 25/05/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 25/05/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 June 2004Return made up to 25/05/04; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 July 2003Return made up to 25/05/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
25 May 2001Incorporation (15 pages)