Company NameNew Bridge Security Systems Limited
Company StatusDissolved
Company Number02562232
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 5 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameWares Security Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Harris Dainty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 October 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameLesley Joan Skelly
NationalityBritish
StatusClosed
Appointed10 June 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address163 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameMr Ian Clinton Peddie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 28 October 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Ovingham Close
Horsley Grange
Washington
Tyne & Wear
NE38 8NP
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 1996)
RoleMining Engineer
Correspondence AddressPennyhole House Wistow Road
Selby
North Yorkshire
YO8 0QS
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 1996)
RoleCivil Engineer
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 1996)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameMr Trevor Atherton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressErika Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XR
Director NameMr David Lloyd Fildes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 June 1996)
RoleCo Secretary
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,865,874
Gross Profit£654,628
Net Worth£177,284
Cash£85,551
Current Liabilities£694,317

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2002Receiver's abstract of receipts and payments (2 pages)
24 December 2002Receiver ceasing to act (1 page)
24 December 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: alexander house kingsway team valley trading estate tyne & wear (1 page)
14 March 2002Registered office changed on 14/03/02 from: c/o ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
28 December 2001Receiver's abstract of receipts and payments (2 pages)
29 December 2000Receiver's abstract of receipts and payments (2 pages)
20 December 1999Receiver's abstract of receipts and payments (2 pages)
27 September 1999Receiver ceasing to act (1 page)
21 December 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1998Statement of Affairs in administrative receivership following report to creditors (26 pages)
17 March 1998Administrative Receiver's report (5 pages)
16 January 1998Company name changed wares security systems LIMITED\certificate issued on 19/01/98 (3 pages)
18 December 1997Appointment of receiver/manager (2 pages)
3 December 1997Return made up to 18/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 April 1997Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ (1 page)
13 March 1997Director resigned (1 page)
9 December 1996Return made up to 18/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1996Declaration of assistance for shares acquisition (6 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
17 June 1996Director resigned (2 pages)
14 June 1996Particulars of mortgage/charge (5 pages)
20 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
21 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1995Director resigned (2 pages)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)