Company NameBankbridge Limited
Company StatusDissolved
Company Number04891115
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Derek Moss
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2014)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address47 Lambton Court
Washington
Tyne And Wear
NE38 9HE
Secretary NameNancy Moss
NationalityBritish
StatusClosed
Appointed23 September 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Londonderry Way
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKings Hall
Imperial Buildings
Houghton Le Spring
Tyne And Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Derek Moss
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
16 September 2013Application to strike the company off the register (3 pages)
16 September 2013Application to strike the company off the register (3 pages)
4 December 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
4 December 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(4 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(4 pages)
24 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
12 September 2008Return made up to 08/09/08; full list of members (3 pages)
12 September 2008Return made up to 08/09/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 September 2007Return made up to 08/09/07; no change of members (6 pages)
13 September 2007Return made up to 08/09/07; no change of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 October 2006Return made up to 08/09/06; full list of members (6 pages)
12 October 2006Return made up to 08/09/06; full list of members (6 pages)
9 November 2005Return made up to 08/09/05; full list of members (6 pages)
9 November 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
22 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
22 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Registered office changed on 02/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Registered office changed on 02/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
8 September 2003Incorporation (30 pages)
8 September 2003Incorporation (30 pages)