Company NameRichard Bridges Ltd.
Company StatusDissolved
Company Number04628421
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Cecilia Frances Bridges
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Colpitts Grange
Slaley
Northumberland
NE47 0BY
Director NameMr Richard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameMrs Cecilia Frances Bridges
NationalityEnglish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Colpitts Grange
Slaley
Northumberland
NE47 0BY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressPrimrose Cottage
Colpitts Grange
Slaley
Northumberland
NE47 0BY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale

Shareholders

1 at £1A.l. Bridges
20.00%
Ordinary E
1 at £1C.e. Hagger
20.00%
Ordinary D
1 at £1C.f. Bridges
20.00%
Ordinary B
1 at £1H.j. Lee
20.00%
Ordinary C
1 at £1R.e.s. Bridges
20.00%
Ordinary A

Financials

Year2014
Net Worth£4,710
Current Liabilities£1,368

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5
(7 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5
(7 pages)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(7 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(7 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(7 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(7 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr Richard Edward Spencer Bridges on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Cecilia Bridges on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Cecilia Bridges on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr Richard Edward Spencer Bridges on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
22 January 2009Return made up to 03/01/09; full list of members (5 pages)
22 January 2009Return made up to 03/01/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
29 January 2007Return made up to 03/01/07; full list of members (3 pages)
29 January 2007Return made up to 03/01/07; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
25 January 2006Return made up to 03/01/06; full list of members (3 pages)
25 January 2006Return made up to 03/01/06; full list of members (3 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 January 2005Return made up to 03/01/05; full list of members (9 pages)
14 January 2005Return made up to 03/01/05; full list of members (9 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2004Return made up to 03/01/04; full list of members (8 pages)
5 February 2004Return made up to 03/01/04; full list of members (8 pages)
11 February 2003Ad 03/01/03--------- £ si 4@1=4 £ ic 1/5 (3 pages)
11 February 2003Ad 03/01/03--------- £ si 4@1=4 £ ic 1/5 (3 pages)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (22 pages)
3 January 2003Incorporation (22 pages)