Company NameAllbridge Limited
Company StatusDissolved
Company Number05228569
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Stanwick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2007)
RoleEngineer
Correspondence Address14 Parkside
Ladgate Lane
Middlesbrough
TS3 0BP
Secretary NameJanet Mary Stanwick
NationalityBritish
StatusClosed
Appointed22 September 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2007)
RoleAdministrator
Correspondence Address14 Parkside
Ladgate Lane
Middlesbrough
Cleveland
TS3 0BP
Director NameJanet Mary Stanwick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 2005)
RoleAdministrator
Correspondence Address14 Parkside
Ladgate Lane
Middlesbrough
Cleveland
TS3 0BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWaterloo House
Teesdale South
Stockton
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 September 2005Return made up to 10/09/05; full list of members (6 pages)
10 June 2005Ad 22/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
14 April 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)