Company NameBridge Security Group Ltd
Company StatusDissolved
Company Number06148882
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date26 January 2017 (7 years, 3 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 NameMr Ian Michael Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Director NameMr Nigel Mark Grayston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Plaistow Lane
Bromley
BR1 3AR
Secretary NameMr Ian Michael Allen
NationalityBritish
StatusClosed
Appointed31 March 2008(1 year after company formation)
Appointment Duration8 years, 10 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Secretary NamePiers Brown
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Mooruen Close
Erith
Kent
Da8 2h2
Director NamePeirs Brown
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2008)
RoleDirector & Secretary
Correspondence Address4 Moorhen Close
Erith
Kent
DA8 2HZ
Secretary NamePeirs Brown
NationalityBritish
StatusResigned
Appointed21 September 2007(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2008)
RoleDirector & Secretary
Correspondence Address4 Moorhen Close
Erith
Kent
DA8 2HZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2010
Turnover£1,766,663
Gross Profit£171,112
Net Worth-£328,033
Cash£26,567
Current Liabilities£870,016

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
14 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (14 pages)
14 September 2012Liquidators statement of receipts and payments to 28 July 2012 (14 pages)
15 August 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 15 August 2011 (2 pages)
5 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2011Appointment of a voluntary liquidator (1 page)
5 August 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(5 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(5 pages)
28 February 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
24 January 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page)
20 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Nigel Mark Grayston on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
30 July 2008Return made up to 09/03/08; full list of members (4 pages)
29 July 2008Appointment terminated director peirs brown (1 page)
29 July 2008Appointment terminated secretary peirs brown (1 page)
29 July 2008Appointment terminated secretary piers brown (1 page)
25 July 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
21 July 2008Secretary appointed ian allen (2 pages)
9 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
8 May 2008Ad 21/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
24 September 2007New director appointed (1 page)
24 September 2007New secretary appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Incorporation (10 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)