Company NameNewbridge Flooring Ltd
Company StatusDissolved
Company Number04510391
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr David Bridges
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRansworth
Straight Road Boxted
Colchester
Essex
CO4 5QX
Secretary NameMrs Jayne Bridges
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRansworth
Straight Road Boxted
Colchester
Essex
CO4 5QX
Director NameMrs Jayne Bridges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(2 years after company formation)
Appointment Duration11 years, 2 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRansworth
Straight Road Boxted
Colchester
Essex
CO4 5QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr David Bridges
50.00%
Ordinary
50 at £1Mrs Jayne Bridges
50.00%
Ordinary

Financials

Year2014
Net Worth£161
Cash£20,778
Current Liabilities£23,787

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2006 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2004 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2005 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2003 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2004 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2008 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2005 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2006 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2008 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2007 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2003 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 August 2007 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Statement of capital following an allotment of shares on 21 August 2002
  • GBP 100
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 21 August 2002
  • GBP 100
(2 pages)
4 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for David Bridges on 13 August 2010 (2 pages)
18 September 2010Director's details changed for David Bridges on 13 August 2010 (2 pages)
18 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Jayne Bridges on 13 August 2010 (2 pages)
18 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Jayne Bridges on 13 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 August 2009Return made up to 13/08/09; full list of members (4 pages)
29 August 2009Return made up to 13/08/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 December 2008Registered office changed on 17/12/2008 from randsworth straight road boxted colchester essex CO4 5QX (1 page)
17 December 2008Registered office changed on 17/12/2008 from randsworth straight road boxted colchester essex CO4 5QX (1 page)
28 November 2008Registered office changed on 28/11/2008 from ransworth straight road colchester essex CO4 5QX (1 page)
28 November 2008Return made up to 13/08/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from ransworth straight road colchester essex CO4 5QX (1 page)
28 November 2008Return made up to 13/08/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
18 September 2007Return made up to 13/08/07; no change of members (7 pages)
18 September 2007Return made up to 13/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
23 October 2006Return made up to 13/08/06; full list of members (7 pages)
23 October 2006Return made up to 13/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
24 November 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
24 November 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
2 September 2004Registered office changed on 02/09/04 from: 83 riverside way kelvedon colchester essex CO5 9LX (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Return made up to 13/08/04; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: 83 riverside way kelvedon colchester essex CO5 9LX (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Return made up to 13/08/04; full list of members (6 pages)
4 September 2003Return made up to 13/08/03; full list of members (6 pages)
4 September 2003Return made up to 13/08/03; full list of members (6 pages)
26 September 2002New director appointed (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002New director appointed (1 page)
26 September 2002New secretary appointed (1 page)
16 September 2002Registered office changed on 16/09/02 from: 83 riverside way kelvedon essex CO5 9LX (1 page)
16 September 2002Ad 20/08/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
16 September 2002Ad 20/08/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
16 September 2002Registered office changed on 16/09/02 from: 83 riverside way kelvedon essex CO5 9LX (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (9 pages)
13 August 2002Incorporation (9 pages)