Company NameBridge Street Prestige Ltd.
Company StatusDissolved
Company Number07852519
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Darren Charlton Graco
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCar Salesperson
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bridge Street
Sunderland
SR5 1AH
Secretary NameMiss Paula Anne Thompson
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address42-44 Bridge Street
Sunderland
SR5 1AH

Contact

Websitewww.bridgestreetprestige.co.uk/
Telephone0191 5100500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address42-44 North Bridge Street
Sunderland
SR5 1AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Darren Graco
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,503
Cash£2,578
Current Liabilities£239,692

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 June 2016Administrative restoration application (3 pages)
28 June 2016Annual return made up to 31 December 2015
Statement of capital on 2016-06-28
  • GBP 1
(19 pages)
28 June 2016Annual return made up to 18 November 2014 (19 pages)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
15 August 2013Registered office address changed from C/O Tony Dover Fca Limited 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE United Kingdom on 15 August 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Registered office address changed from C/O C/O Tony Dover - Fca Ltd. Fca Ltd 11 Defender Court Sunderland Tyne & Wear SR5 3PE England on 3 January 2013 (1 page)
3 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from C/O C/O Tony Dover - Fca Ltd. Fca Ltd 11 Defender Court Sunderland Tyne & Wear SR5 3PE England on 3 January 2013 (1 page)
3 July 2012Registered office address changed from 11 Edgmond Court Sunderland SR2 0DX United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 11 Edgmond Court Sunderland SR2 0DX United Kingdom on 3 July 2012 (1 page)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)