BRIDISCO LIMITED

Register to unlock more data on OkredoRegister

BRIDISCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00702543

Incorporation date

06/09/1961

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1961)
dot icon27/03/2014
Final Gazette dissolved following liquidation
dot icon27/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-18
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon21/12/2012
Liquidators' statement of receipts and payments to 2012-11-18
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon30/12/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon22/04/2010
Registered office address changed from Devonshire House 550 White Hart Lane London N17 7RQ on 2010-04-22
dot icon26/11/2009
Appointment of a voluntary liquidator
dot icon19/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/06/2009
Administrator's progress report to 2009-05-20
dot icon22/05/2009
Statement of affairs with form 2.14B
dot icon23/01/2009
Statement of administrator's proposal
dot icon04/12/2008
Appointment Terminated Director michael moses
dot icon28/11/2008
Appointment of an administrator
dot icon26/09/2008
Return made up to 15/09/08; full list of members
dot icon30/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 15/09/07; full list of members
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Secretary resigned
dot icon12/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon16/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon18/10/2006
Return made up to 15/09/06; full list of members
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 15/09/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon19/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 15/09/04; no change of members
dot icon12/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon12/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 15/09/03; no change of members
dot icon23/04/2003
New director appointed
dot icon25/03/2003
Resolutions
dot icon11/10/2002
Return made up to 15/09/02; full list of members
dot icon16/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/07/2002
Director resigned
dot icon15/10/2001
Return made up to 15/09/01; full list of members
dot icon08/10/2001
Resolutions
dot icon22/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/10/2000
Return made up to 15/09/00; full list of members
dot icon05/10/2000
Full group accounts made up to 2000-03-31
dot icon04/11/1999
Full group accounts made up to 1999-03-31
dot icon30/09/1999
Return made up to 15/09/99; full list of members
dot icon30/09/1999
Location of register of members address changed
dot icon15/07/1999
Resolutions
dot icon25/09/1998
Return made up to 15/09/98; full list of members
dot icon18/09/1998
Full group accounts made up to 1998-03-31
dot icon03/10/1997
Return made up to 15/09/97; full list of members
dot icon16/09/1997
Full group accounts made up to 1997-03-31
dot icon30/09/1996
Return made up to 15/09/96; full list of members
dot icon08/09/1996
Full group accounts made up to 1996-03-31
dot icon29/09/1995
Return made up to 15/09/95; full list of members
dot icon30/08/1995
Full group accounts made up to 1995-03-31
dot icon10/02/1995
Ad 22/12/94--------- £ si 4056000@1=4056000 £ ic 4528000/8584000
dot icon10/02/1995
Resolutions
dot icon10/02/1995
Resolutions
dot icon10/02/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 15/09/94; full list of members
dot icon20/09/1994
Full group accounts made up to 1994-03-31
dot icon03/10/1993
Return made up to 15/09/93; full list of members
dot icon03/10/1993
Director's particulars changed
dot icon12/09/1993
Full group accounts made up to 1993-03-31
dot icon18/10/1992
Return made up to 15/09/92; full list of members
dot icon18/10/1992
Director's particulars changed
dot icon10/09/1992
Full group accounts made up to 1992-03-31
dot icon28/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/02/1992
Return made up to 02/10/91; no change of members
dot icon05/02/1992
Ad 17/01/92--------- £ si 3000000@1=3000000 £ ic 2028000/5028000
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
£ ic 8528000/2028000 17/01/92 £ sr 6500000@1=6500000
dot icon21/01/1992
Particulars of mortgage/charge
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
Full group accounts made up to 1991-03-31
dot icon15/03/1991
Return made up to 02/10/90; full list of members
dot icon19/09/1990
Full group accounts made up to 1990-03-31
dot icon17/05/1990
Return made up to 02/10/89; full list of members; amend
dot icon24/11/1989
Return made up to 02/10/89; full list of members
dot icon19/10/1989
Registered office changed on 19/10/89 from: 590 green lanes harringay london N8 0RA
dot icon06/09/1989
Full group accounts made up to 1989-03-31
dot icon05/02/1989
Nc inc already adjusted
dot icon05/02/1989
Wd 19/01/89 ad 17/01/89--------- £ si 6500000@1=6500000
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon01/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Memorandum and Articles of Association
dot icon27/01/1989
Allotment of shares
dot icon22/11/1988
Return made up to 17/10/88; no change of members
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon03/12/1987
Return made up to 23/09/87; full list of members
dot icon10/09/1987
Full accounts made up to 1987-03-31
dot icon31/10/1986
New director appointed
dot icon18/09/1986
Return made up to 17/09/86; full list of members
dot icon10/09/1986
Declaration of satisfaction of mortgage/charge
dot icon29/08/1986
Declaration of satisfaction of mortgage/charge
dot icon29/08/1986
Declaration of satisfaction of mortgage/charge
dot icon12/08/1986
Full accounts made up to 1986-03-31
dot icon06/09/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felix, Robert David
Director
01/04/2003 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDISCO LIMITED

BRIDISCO LIMITED is an(a) Dissolved company incorporated on 06/09/1961 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDISCO LIMITED?

toggle

BRIDISCO LIMITED is currently Dissolved. It was registered on 06/09/1961 and dissolved on 27/03/2014.

Where is BRIDISCO LIMITED located?

toggle

BRIDISCO LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BRIDISCO LIMITED do?

toggle

BRIDISCO LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for BRIDISCO LIMITED?

toggle

The latest filing was on 27/03/2014: Final Gazette dissolved following liquidation.