Company NameStraight Bridge Solutions Ltd
DirectorDavid John Bainbridge
Company StatusLiquidation
Company Number07953997
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr David John Bainbridge
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Station Approach
Wickford
Essex
SS11 7AT

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9 at £1David John Bainbridge
90.00%
Ordinary
1 at £1Margaret Ellen Cross
10.00%
Ordinary

Financials

Year2014
Net Worth£19,451
Cash£43,043
Current Liabilities£24,477

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2023 (1 year, 1 month ago)
Next Return Due17 February 2024 (overdue)

Filing History

31 October 2023Declaration of solvency (4 pages)
31 October 2023Appointment of a voluntary liquidator (4 pages)
31 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-11
(1 page)
10 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
28 November 2022Previous accounting period extended from 28 February 2022 to 30 April 2022 (1 page)
28 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
25 April 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
11 March 2022Withdraw the company strike off application (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2021Change of details for Mr David John Bainbridge as a person with significant control on 24 February 2021 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Director's details changed for Mr David John Bainbridge on 1 February 2015 (2 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Director's details changed for Mr David John Bainbridge on 1 February 2015 (2 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Director's details changed for Mr David John Bainbridge on 1 February 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 October 2014Registered office address changed from 2Nd and 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 2Nd and 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 29 October 2014 (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)