Company NameBridge Europe Limited
Company StatusDissolved
Company Number03246968
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameWyndeward Limited

Business Activity

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

Directors

Director NameJames Sherry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressApartment 77
Clearwater Cove West Pier
Dun Laughaire
Co Dublin
Ireland
Director NameDavid Tattersall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address11 West Lynn
Devisdale Road
Bowdon Altrincham
WA14 2AT
Secretary NameDavid Tattersall
NationalityBritish
StatusClosed
Appointed19 November 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressFlat 3,Westholme
3 Belmont Road, Hale
Altrincham
Cheshire
WA15 9PT
Director NameMr Ronald David Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameAnn Randall
NationalityBritish
StatusResigned
Appointed24 September 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressCaris Brook
Mill Lane, Moston
Sandbach
Cheshire
CW11 3PT
Secretary NameJulia Livesey
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressWestholme
3 Belmont Road, Hale
Altrincham
Cheshire
WA15 9PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressXenon House
10 School Lane
Manchester
Lancashire
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
14 March 2001Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Return made up to 06/09/99; change of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
14 April 2000Company name changed wyndeward LIMITED\certificate issued on 17/04/00 (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
8 June 1999Full accounts made up to 30 September 1998 (10 pages)
2 October 1998Return made up to 06/09/98; no change of members (4 pages)
9 July 1998Full accounts made up to 30 September 1997 (9 pages)
26 November 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Company name changed chargereport LIMITED\certificate issued on 14/11/96 (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
6 September 1996Incorporation (9 pages)