Company NameBridge Computer Systems Limited
DirectorsAlan John Hall and Jeffrey David Price
Company StatusDissolved
Company Number02893284
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan John Hall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years, 2 months
RoleDirector Company Programmer
Correspondence Address43 Lindsay Park
Worthorne
Burnley
Lancashire
BB10 3RR
Director NameJeffrey David Price
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address17 Jib Hill Cottages
Lane Head
Burnley
Lancashire
BB10 1DB
Secretary NameAlan John Hall
NationalityBritish
StatusCurrent
Appointed14 July 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleDirector Computer Programmer
Correspondence Address43 Lindsay Park
Worthorne
Burnley
Lancashire
BB10 3RR
Secretary NameRaymond Hall
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1995)
RoleEngineer
Correspondence Address43 Lindsay Park
Worsthorne
Burnley
Lancashire
BB10 3RR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£88,272
Cash£209
Current Liabilities£438,707

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 December 2003Dissolved (1 page)
29 September 2003Return of final meeting of creditors (1 page)
2 May 2001Order of court to wind up (3 pages)
22 February 2001Order of court to wind up (1 page)
22 February 2001Appointment of a liquidator (1 page)
14 September 2000Registered office changed on 14/09/00 from: network 65 bentley wood way, business park hapton, burnley lancashire BB11 5TA (1 page)
29 August 2000Notice of completion of voluntary arrangement (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 February 2000Registered office changed on 05/02/00 from: lomeshaye business village nelson lancashire BB9 7DR (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Notice of discharge of Administration Order (4 pages)
1 February 2000Notice of result of meeting of creditors (4 pages)
31 January 2000Notice to Registrar of companies voluntary arrangement taking effect (37 pages)
17 January 2000Notice of Administration Order (1 page)
17 January 2000Administration Order (4 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 31/01/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Ad 30/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Memorandum and Articles of Association (14 pages)
18 June 1998Nc inc already adjusted 30/03/98 (1 page)
25 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Return made up to 31/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 April 1996Particulars of mortgage/charge (4 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 42 king street clitheroe lancashire BB7 2EU (1 page)
18 May 1995Return made up to 31/01/95; full list of members (6 pages)