Company NameBridge Contracts North East Limited
DirectorsJohn Kennedy and Thomas Hudson
Company StatusDissolved
Company Number03374227
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Kennedy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleContracts Manager
Correspondence Address1 Navenby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Director NameThomas Hudson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(2 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address22 Norham Road
Newcastle Upon Tyne
Tyne & Wear
NE3 2LN
Secretary NameSandra Kennedy
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleContracts Manager
Correspondence Address1 Navenby Drive Whitebridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£18,210
Gross Profit£11,801
Net Worth£5,559
Cash£189
Current Liabilities£18,232

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Statement of affairs (7 pages)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Registered office changed on 03/10/00 from: the old post office 1A scott avenue nelson village cramlington northumberland NE23 9HE (2 pages)
5 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 August 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1999Return made up to 21/05/99; no change of members (4 pages)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
5 August 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Registered office changed on 14/07/97 from: 25 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HP (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (12 pages)