Bridgedon Limited READING


Bridgedon Limited was formally closed on 2021-08-03. Bridgedon was a private limited company that was located at 20 School Road 2Nd Floor Elizabeth House, Tilehurst, Reading, RG31 5AL, ENGLAND. This company (formally started on 1998-05-08) was run by 2 directors and 1 secretary.
Director Jonathan K. who was appointed on 20 February 2017.
Director Salvatore D. who was appointed on 10 August 2007.
Among the secretaries, we can name: Anwer P. appointed on 27 November 2017.

The company was classified as "dormant company" (99999). The most recent confirmation statement was filed on 2020-05-08 and last time the annual accounts were filed was on 30 December 2019. 2016-05-08 was the date of the last annual return.

Bridgedon Limited Address / Contact

Office Address 20 School Road 2nd Floor Elizabeth House
Office Address2 Tilehurst
Town Reading
Post code RG31 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03560226
Date of Incorporation Fri, 8th May 1998
Date of Dissolution Tue, 3rd Aug 2021
Industry Dormant Company
End of financial Year 30th December
Company age 23 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Mon, 30th Dec 2019
Next confirmation statement due date Sat, 22nd May 2021
Last confirmation statement dated Fri, 8th May 2020

Company staff

Anwer P.

Position: Secretary

Appointed: 27 November 2017

Jonathan K.

Position: Director

Appointed: 20 February 2017

Salvatore D.

Position: Director

Appointed: 10 August 2007

Philip S.

Position: Director

Appointed: 04 October 2010

Resigned: 20 February 2017

James R.

Position: Director

Appointed: 24 April 2008

Resigned: 04 October 2010

Neil B.

Position: Director

Appointed: 10 August 2007

Resigned: 18 April 2008

Richard S.

Position: Director

Appointed: 22 September 2006

Resigned: 10 August 2007

Andrew G.

Position: Director

Appointed: 01 June 2006

Resigned: 10 August 2007

Susan L.

Position: Secretary

Appointed: 22 May 1998

Resigned: 27 November 2017

Simon B.

Position: Director

Appointed: 22 May 1998

Resigned: 01 June 2006

Gareth L.

Position: Director

Appointed: 22 May 1998

Resigned: 22 September 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1998

Resigned: 22 May 1998

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 08 May 1998

Resigned: 22 May 1998

People with significant control

Richoux Group Plc

5-8 Cochrane Mews, St John's Wood, London, NW8 6NY, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 03517191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-30
Balance Sheet
Net Assets Liabilities22
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal16 
Creditors207 
Net Current Assets Liabilities-191 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 
Total Assets Less Current Liabilities-191 
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to Monday 30th December 2019
filed on: 4th, November 2020
Free Download (2 pages)

Company search

Advertisements