Company NameBridgehouse Developments Limited
Company StatusDissolved
Company Number02902245
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameDovenest Estate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Antony Nigel McKechnie
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(5 days after company formation)
Appointment Duration14 years, 5 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Secretary NameEileen Patricia McKechnie
NationalityBritish
StatusClosed
Appointed31 March 2001(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2008)
RoleDoctor
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Director NameEileen Patricia McKechnie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 days after company formation)
Appointment Duration12 years, 9 months (resigned 21 December 2006)
RoleMedical Practitioner
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Secretary NameAnn Blagojevic
NationalityBritish
StatusResigned
Appointed01 March 1994(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1996)
RoleSecretary
Correspondence AddressHolly Bush House
Aykley Heads Farm
Durham
DH1 5AN
Director NameMr Ronald Bertram Bradbeer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStagshaw High House
Sandhoe
Hexham
Northumberland
NE46 4NE
Secretary NameSarah Laura McKechnie
NationalityBritish
StatusResigned
Appointed30 November 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressOak Cottage
1 Lower Village Road
Sunninghill
Berkshire
SL5 7AG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£392,986
Cash£31
Current Liabilities£21,628

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 April 2008Return of final meeting in a members' voluntary winding up (5 pages)
1 April 2008Liquidators statement of receipts and payments to 10 July 2008 (6 pages)
27 February 2008Liquidators statement of receipts and payments to 10 July 2008 (9 pages)
23 January 2007Registered office changed on 23/01/07 from: dilston house corbridge northumberland NE45 5RH (1 page)
22 January 2007Appointment of a voluntary liquidator (1 page)
22 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2007Declaration of solvency (3 pages)
7 January 2007Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2006Return made up to 24/02/06; full list of members (11 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 August 2005Return made up to 24/02/05; full list of members (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
30 March 2004Return made up to 24/02/04; no change of members (5 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2003Nc inc already adjusted 21/05/03 (1 page)
2 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2003Return made up to 24/02/03; full list of members (10 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
14 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2001New secretary appointed (2 pages)
13 April 2001Full accounts made up to 31 March 2000 (10 pages)
6 April 2001Secretary resigned (1 page)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 2001Return made up to 28/02/00; full list of members (9 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 1999Registered office changed on 29/11/99 from: bridge house 13 cadehill road stocksfield northumberland NE43 7PB (1 page)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Return made up to 24/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
14 November 1997Director resigned (1 page)
12 November 1997Particulars of mortgage/charge (5 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Return made up to 24/02/97; full list of members (6 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: the meadomsley road seed capital co LTD derwentside business park villa real consett co durham DH8 6BP (1 page)
16 June 1997Particulars of contract relating to shares (3 pages)
16 June 1997Ad 25/10/96--------- £ si 261500@1=261500 £ ic 2538500/2800000 (2 pages)
25 April 1997£ nc 2600000/2800000 25/10/96 (1 page)
25 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 July 1996Return made up to 31/03/95; no change of members; amend (9 pages)
25 February 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
13 December 1995Memorandum and Articles of Association (42 pages)
13 December 1995£ nc 2500000/2600000 18/10/95 (1 page)
13 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1995Ad 18/10/95--------- £ si 78500@1=78500 £ ic 2460000/2538500 (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 July 1995Ad 30/04/95--------- £ si 2459998@1=2459998 £ ic 2/2460000 (4 pages)
4 July 1995£ nc 1000000/2500000 30/04/95 (1 page)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
4 July 1995New director appointed (2 pages)
17 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)