Company NameBridging Express Limited
Company StatusDissolved
Company Number06394324
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameInverwell Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Chaim Goldman
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 13 September 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Castleton Road
Salford 7
Manchester
Lancs
M7 4GU
Secretary NameMr Michael Benjamin Lopian
NationalityBritish
StatusClosed
Appointed14 January 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
11 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(4 pages)
11 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(4 pages)
11 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
(4 pages)
11 November 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Chaim Goldman on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr Chaim Goldman on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 February 2009Return made up to 09/10/08; full list of members (3 pages)
12 February 2009Return made up to 09/10/08; full list of members (3 pages)
21 January 2008Company name changed inverwell services LTD\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed inverwell services LTD\certificate issued on 21/01/08 (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Registered office changed on 18/01/08 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Registered office changed on 18/01/08 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
30 October 2007Registered office changed on 30/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
9 October 2007Incorporation (9 pages)
9 October 2007Incorporation (9 pages)