Company NameBridgebank Investments Limited
Company StatusDissolved
Company Number05710639
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Adam Partridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameSimon Charles Partridge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Farm House
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Secretary NameDavid Adam Partridge
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishWeeley
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,925
Net Worth-£2,884
Cash£42,907
Current Liabilities£115,791

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 May 2007Return made up to 15/02/07; full list of members; amend (5 pages)
3 May 2007Ad 15/02/06--------- £ si 98@1 (2 pages)
21 March 2007Return made up to 15/02/07; full list of members (3 pages)
5 June 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Location of debenture register (1 page)
14 March 2006Location of register of directors' interests (1 page)
14 March 2006Registered office changed on 14/03/06 from: 4 aztec row berners road london N1 0PW (1 page)
14 March 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Ad 15/02/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 March 2006New secretary appointed;new director appointed (3 pages)
15 February 2006Incorporation (22 pages)