Company NameBridgestone Builders Ltd
Company StatusDissolved
Company Number03999228
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMag Robert Marcel Nibbelink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed18 August 2000(2 months, 4 weeks after company formation)
Appointment Duration18 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lyndhurst Avenue
Twickenham
TW2 6BQ
Director NameGertrude Maria Nibbelink
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressRegent Tower
No 28 Xian Xia Road
Shanghai
200336
Foreign
Secretary NameRobert Marcel Nibbelink
NationalityDutch
StatusResigned
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2000)
RoleSecretary
Correspondence AddressMuelgasse 50/2/33
Baden Bei Wien
A-2500
Austria
Secretary NameDoris Maria Nibbelink-Amann
NationalityAustrian
StatusResigned
Appointed18 July 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2005)
RoleSecretary
Correspondence Address20 Wasserleitungsgasse
Bad Voeslau
Lower Austria
A 2540
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameA Haniel Limited (Corporation)
StatusResigned
Appointed01 January 2005(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2015)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
Merseyside
CH48 4EL
Wales

Contact

Websitebridgestonebuilders.com

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Robert Nibbelink
100.00%
Ordinary

Financials

Year2014
Net Worth£30,000
Cash£30,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2017Director's details changed for Mag Robert Marcel Nibbelink on 7 December 2017 (2 pages)
8 December 2017Change of details for Mag. Robert Marcel Nibbelink as a person with significant control on 7 December 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 30,000
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Termination of appointment of a Haniel Limited as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of a Haniel Limited as a secretary on 1 July 2015 (1 page)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 30,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Registered office address changed from 44a Brookfield Gardens (R/O) West Kirby Wirral CH48 4EL United Kingdom on 28 July 2011 (1 page)
21 June 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 21 June 2011 (1 page)
28 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
20 July 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
5 July 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 5 July 2010 (1 page)
25 March 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
25 March 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
4 June 2009Voluntary translation (1 page)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Return made up to 19/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / robert nibbelink / 01/01/2009 (2 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Voluntary translation (1 page)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
28 September 2007Ad 28/09/07--------- £ si 5000@1=5000 £ ic 25000/30000 (1 page)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Registered office changed on 30/05/06 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
4 April 2005Return made up to 19/02/05; full list of members (3 pages)
24 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 February 2005Secretary's particulars changed (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 16/12/04 (1 page)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 August 2003Amended accounts made up to 31 December 2001 (2 pages)
21 February 2003Ad 07/02/03--------- £ si 98@1 (2 pages)
21 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2002Return made up to 22/05/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 September 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 June 2000Secretary resigned (1 page)
22 May 2000Incorporation (12 pages)