Company NameBridge Street Motors Limited
Company StatusDissolved
Company Number00670287
CategoryPrivate Limited Company
Incorporation Date19 September 1960(63 years, 7 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Keith Scott Moore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(31 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 North Bridge Street
Sunderland
SR5 1AH
Secretary NameMr Keith Scott Moore
NationalityBritish
StatusClosed
Appointed01 February 2007(46 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 North Bridge Street
Sunderland
SR5 1AH
Director NameMr Albert Rapley Moore
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(31 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressChilwynds Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMrs June Moore
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(31 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressChilwynds Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMrs June Moore
NationalityBritish
StatusResigned
Appointed11 December 1991(31 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressChilwynds Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMr Albert Rapley Moore
NationalityBritish
StatusResigned
Appointed07 October 1992(32 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressChilwynds Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed05 March 2008(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA

Location

Registered Address42 North Bridge Street
Sunderland
SR5 1AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1000 at £1Mr Keith Scott Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,192
Cash£6,692
Current Liabilities£443,225

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 10 April 2013 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 10 April 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 10 April 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
10 October 2014Notice of ceasing to act as receiver or manager (4 pages)
10 October 2014Receiver's abstract of receipts and payments to 10 October 2013 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 10 October 2013 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 10 October 2013 (2 pages)
10 October 2014Notice of ceasing to act as receiver or manager (4 pages)
12 August 2014Completion of winding up (1 page)
17 April 2012Notice of appointment of receiver or manager (3 pages)
17 April 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Order of court to wind up (2 pages)
3 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,000
(3 pages)
19 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,000
(3 pages)
18 January 2011Director's details changed for Mr Keith Scott Moore on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Mr Keith Scott Moore on 18 January 2011 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Termination of appointment of John Lowe as a secretary (2 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 11/12/08; full list of members (3 pages)
25 November 2008Secretary appointed mr keith scott moore (1 page)
25 November 2008Appointment terminated secretary albert moore (1 page)
25 November 2008Appointment terminated director albert moore (1 page)
25 November 2008Return made up to 11/12/07; full list of members (3 pages)
2 July 2008Amended accounts made up to 30 June 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 March 2008Secretary appointed john whorlton lowe (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
17 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
16 December 2005Return made up to 11/12/05; full list of members (2 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
21 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 December 2000Return made up to 11/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 December 1999Return made up to 11/12/99; full list of members (6 pages)
1 December 1998Return made up to 11/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1997Return made up to 11/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
9 December 1996Return made up to 11/12/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 November 1995Return made up to 11/12/95; no change of members (4 pages)
15 November 1994Accounts for a small company made up to 30 June 1994 (7 pages)
26 March 1992Particulars of mortgage/charge (3 pages)
6 December 1960Allotment of shares (3 pages)