Company NameBridge Park Limited
Company StatusDissolved
Company Number05154100
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameCalvados Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Laws
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Secretary NameJohn Matthew Laws
NationalityBritish
StatusClosed
Appointed26 June 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 19 April 2016)
RoleHeadteacher
Correspondence Address25 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit G21 The Avenues
Eleventh Avenue North
Team Valley Trading Estate
Gateshead Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Laws
100.00%
Ordinary

Financials

Year2014
Net Worth£1,426
Cash£2,171
Current Liabilities£745

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
3 September 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Gillian Laws on 1 May 2010 (2 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Gillian Laws on 1 May 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
12 March 2009Return made up to 15/06/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 August 2007Return made up to 15/06/07; full list of members (6 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 July 2005Return made up to 15/06/05; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: 36 front street whickham newcastle upon tyne NE16 4DT (1 page)
13 July 2004Company name changed calvados LIMITED\certificate issued on 13/07/04 (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: room 5 7 leonard street london EC2A 4AQ (1 page)
15 June 2004Incorporation (15 pages)