Company NameOcean Bridge Associates Ltd
Company StatusDissolved
Company Number04635969
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameTeksearch (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Steven Carl Leach
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 03 July 2012)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address11 Old Croft
Springhead
Saddleworth
Greater Manchester
OL4 4RX
Secretary NameMr Steven Carl Leach
NationalityBritish
StatusClosed
Appointed16 January 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 03 July 2012)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address11 Old Croft
Springhead
Saddleworth
Greater Manchester
OL4 4RX
Director NameMr Paul Conrad McCarthy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(10 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 July 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address50 Westwood Avenue
Godley
Hyde
Cheshire
SK14 3AZ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address42 Waterfront
Exchange Quay
Salford Quays
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,469,220
Gross Profit£489,204
Net Worth-£163,862
Current Liabilities£333,988

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Completion of winding up (1 page)
8 May 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
25 January 2010Order of court to wind up (2 pages)
25 January 2010Order of court to wind up (2 pages)
26 May 2009Order of court to wind up (1 page)
26 May 2009Order of court to wind up (1 page)
2 December 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 December 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
20 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
15 January 2008Return made up to 14/01/08; full list of members (3 pages)
15 January 2008Return made up to 14/01/08; full list of members (3 pages)
3 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
3 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 June 2005Registered office changed on 20/06/05 from: applebys business centre 1-3 mossley road grasscroft oldham lancashire OL4 4HH (1 page)
20 June 2005Registered office changed on 20/06/05 from: applebys business centre 1-3 mossley road grasscroft oldham lancashire OL4 4HH (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 May 2004Return made up to 14/01/04; full list of members (7 pages)
24 May 2004Return made up to 14/01/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (3 pages)
7 September 2003Registered office changed on 07/09/03 from: 11 old croft springhead saddleworth greater manchester OL4 4RX (1 page)
7 September 2003Registered office changed on 07/09/03 from: 11 old croft springhead saddleworth greater manchester OL4 4RX (1 page)
22 April 2003Company name changed teksearch (uk) LTD\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed teksearch (uk) LTD\certificate issued on 18/04/03 (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
14 January 2003Incorporation (15 pages)
14 January 2003Incorporation (15 pages)