Company NameMaintenance & Restoration Services (Bridges U.K.) Ltd
Company StatusDissolved
Company Number04389029
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameQuest Inspection And Testing Services Limited

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Directors

Director NameMr Daniel Kenneth Westhorpe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Stanstrete Field
Great Notley
Essex
CM77 7PR
Director NameBrian William Boughton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Wrotham Road
Meopham
Kent
DA13 0QA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDaniel Westhorpe
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleSecretary
Correspondence Address9a Stamford Road
Daiston Hackney
London
N1 4JP
Secretary NameWilliam Daniel
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2010)
RoleConsultant
Correspondence AddressFlat 8 87 Clarence Road
London
E5 8EE

Location

Registered AddressLittleton House 64 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £0.01Daniel Westhorpe
100.00%
Ordinary

Financials

Year2014
Current Liabilities£3,250

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
29 August 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
24 April 2013Amended accounts made up to 31 March 2011 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2011Director's details changed for Mr Daniel Westhorpe on 1 October 2009 (2 pages)
19 June 2011Director's details changed for Mr Daniel Westhorpe on 1 October 2009 (2 pages)
19 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
28 October 2010Termination of appointment of William Daniel as a secretary (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB on 23 April 2010 (3 pages)
27 July 2009Return made up to 07/03/09; full list of members (6 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Return made up to 07/03/08; no change of members (6 pages)
4 June 2008Registered office changed on 04/06/2008 from crown house home gardens dartford kent DA1 1DZ (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Return made up to 07/03/07; full list of members (6 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 07/03/06; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Return made up to 07/03/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Director's particulars changed (2 pages)
15 July 2004Company name changed quest inspection and testing ser vices LIMITED\certificate issued on 15/07/04 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
10 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Registered office changed on 10/03/04 from: 9A stamford road dalston hackney london N1 4JP (1 page)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Return made up to 07/03/03; full list of members (7 pages)
18 March 2002New director appointed (1 page)
18 March 2002New secretary appointed (1 page)
18 March 2002New director appointed (1 page)
14 March 2002Registered office changed on 14/03/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
14 March 2002Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (9 pages)