Company NameBluebridge Gbr Limited
Company StatusDissolved
Company Number07150203
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Director

Director NameRaymond Corbin
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address88c Berowra Waters Road
Berowra
New South Wales
2 081
Australia

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Adrienne Susan Irving
50.00%
Ordinary B
1 at £1Raymond Gerard Corbin
50.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£30,535
Current Liabilities£30,707

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2
(4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2
(4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2
(4 pages)
29 May 2012Director's details changed for Raymond Corbin on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Raymond Corbin on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 64 Austenwood Close Chalfont St Peter Buckinghamshire SL9 9DD England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 64 Austenwood Close Chalfont St Peter Buckinghamshire SL9 9DD England on 29 May 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)