Company NameThe Bridel Group Ltd
Company StatusDissolved
Company Number05801829
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Una Road
Parkeston
Harwich
Essex
CO12 4PR
Secretary NameMr Derek Keith Thomas
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Road
Colchester
Essex
CO3 3DZ

Location

Registered AddressUnit 8, Causeway Industrial Estate
Station Road
Manningtree
Essex
CO11 2LH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Return made up to 02/05/09; full list of members (4 pages)
17 June 2009Return made up to 02/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 August 2008Registered office changed on 26/08/2008 from unit B6 the seedbed & bus ctr wyncolls rd severalls bus pk colchester essex CO4 9HT (1 page)
26 August 2008Registered office changed on 26/08/2008 from unit B6 the seedbed & bus ctr wyncolls rd severalls bus pk colchester essex CO4 9HT (1 page)
25 July 2008Return made up to 02/05/08; full list of members (4 pages)
25 July 2008Return made up to 02/05/08; full list of members (4 pages)
24 July 2008Secretary's Change of Particulars / derek thomas / 17/12/2007 / HouseName/Number was: , now: 8; Street was: 8 lee road, now: hamilton road; Post Town was: dovercourt, now: colchester; Post Code was: CO12 3SJ, now: CO3 3DZ; Country was: , now: united kingdom (1 page)
24 July 2008Secretary's change of particulars / derek thomas / 17/12/2007 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 September 2007Registered office changed on 26/09/07 from: unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page)
26 September 2007Return made up to 02/05/07; full list of members (3 pages)
26 September 2007Return made up to 02/05/07; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
19 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2007Ad 31/10/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
13 September 2007Ad 31/10/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
2 May 2006Incorporation (13 pages)
2 May 2006Incorporation (13 pages)