Company NameBridgeforce Engineers Limited
DirectorsJennifer Anne Hilliard and Keith Steven Hilliard
Company StatusDissolved
Company Number03689211
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 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 NameMrs Jennifer Anne Hilliard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address18 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Director NameMr Keith Steven Hilliard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address18 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Secretary NameMrs Jennifer Anne Hilliard
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address18 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSaint Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,891
Cash£869
Current Liabilities£255,744

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
20 February 2001Statement of affairs (6 pages)
20 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2001Registered office changed on 23/01/01 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
20 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 March 2000Return made up to 24/12/99; full list of members (6 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
21 January 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1999Nc inc already adjusted 04/01/99 (1 page)
6 January 1999Memorandum and Articles of Association (11 pages)
24 December 1998Incorporation (17 pages)