Company NameBainbridge Trading Company Limited
Company StatusDissolved
Company Number05284159
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameClive Letman
NationalityBritish
StatusClosed
Appointed01 March 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 2010)
RoleCompany Director
Correspondence Address93 Foster Drive
Gateshead
Tyne & Wear
NE8 3JA
Director NameClive Letman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 2010)
RoleSales Director
Correspondence Address93 Foster Drive
Gateshead
Tyne & Wear
NE8 3JA
Director NameStefan Bell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleOperation Manager
Correspondence Address74 Honeycrook Drive
Newcastle
Tyen & Wear
NE7 7EN
Secretary NameDaron Lee Mann
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Willows 1 Jordan Close
Creeting St Mary
Ipswich
Suffolk
IP6 8NN
Director NamePaul Andrew Lettman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 July 2008)
RoleSales
Correspondence Address5 Canterbury Grove
Bolton
Lancashire
BL3 3EF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 2007(2 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 August 2007)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£44,446
Cash£213
Current Liabilities£2,155

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2008Appointment Terminated Director paul lettman (1 page)
26 August 2008Appointment terminated director paul lettman (1 page)
2 July 2008Director appointed paul andrew lettman (2 pages)
2 July 2008Director appointed paul andrew lettman (2 pages)
5 June 2008Director's change of particulars / clive letman / 01/06/2008 (1 page)
5 June 2008Director's Change of Particulars / clive letman / 01/06/2008 / HouseName/Number was: , now: 93; Street was: two hoots, now: foster drive; Area was: liddells fell road, now: ; Post Town was: blaydon burn, now: gateshead; Region was: tyne & wear, now: tyne and wear; Post Code was: NE21 4TA, now: NE8 3JA (1 page)
4 April 2008Return made up to 11/11/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 April 2008Return made up to 11/11/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2008Registered office changed on 14/03/2008 from churchill house mosley st newcastle tyen & wear NE11 1DE (1 page)
14 March 2008Secretary appointed clive letman (2 pages)
14 March 2008Registered office changed on 14/03/2008 from churchill house mosley st newcastle tyen & wear NE11 1DE (1 page)
14 March 2008Secretary appointed clive letman (2 pages)
14 March 2008Director appointed clive letman (1 page)
14 March 2008Appointment terminated director stefan bell (1 page)
14 March 2008Appointment Terminated Director stefan bell (1 page)
14 March 2008Director appointed clive letman (1 page)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
12 June 2007Accounts made up to 30 September 2006 (2 pages)
12 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 May 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
3 May 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
5 March 2007Return made up to 11/11/06; full list of members; amend (6 pages)
5 March 2007Return made up to 11/11/06; full list of members; amend (6 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
30 January 2007Return made up to 11/11/06; full list of members (6 pages)
30 January 2007Return made up to 11/11/06; full list of members (6 pages)
28 June 2006Accounts made up to 30 November 2005 (2 pages)
28 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: churchill house mosley st newcastle NE1 1DE (1 page)
21 March 2006Registered office changed on 21/03/06 from: churchill house mosley st newcastle NE1 1DE (1 page)
21 March 2006Ad 11/11/04--------- £ si 99@1 (2 pages)
21 March 2006Ad 11/11/04--------- £ si 99@1 (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 March 2006Location of debenture register (1 page)
20 March 2006Return made up to 11/11/05; full list of members (2 pages)
20 March 2006Location of register of members (1 page)
20 March 2006Registered office changed on 20/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Location of debenture register (1 page)
20 March 2006Return made up to 11/11/05; full list of members (2 pages)
11 November 2004Incorporation (16 pages)
11 November 2004Incorporation (16 pages)