Company NameEx Bl Limited
DirectorFirst Castle Secretaries Ltd
Company StatusDissolved
Company Number00222738
CategoryPrivate Limited Company
Incorporation Date23 June 1927(96 years, 10 months ago)
Previous NamesBradbury Lifting Limited and Bag Os Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(78 years, 4 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(78 years, 4 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed08 September 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(67 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(67 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(67 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(67 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(68 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 1998)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(70 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(70 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameMr David Philip Grocott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(71 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshes Farmhouse
Newton Road
Stowmarket
Suffolk
IP14 5AD
Director NameMr David Stephen Lewis Pinner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(71 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 The Cottage The Street
Rushmere
Ipswich
Suffolk
IP5 1DH
Secretary NameMr David Philip Grocott
NationalityBritish
StatusResigned
Appointed27 November 1998(71 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshes Farmhouse
Newton Road
Stowmarket
Suffolk
IP14 5AD
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(77 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(77 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed28 February 2005(77 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2007Dissolved (1 page)
7 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Statement of affairs (6 pages)
23 November 2005Registered office changed on 23/11/05 from: newfield road oldbury west midlands B69 3ET (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
4 October 2005Return made up to 08/09/05; full list of members (2 pages)
4 October 2005Director's particulars changed (1 page)
11 March 2005New director appointed (3 pages)
8 March 2005Registered office changed on 08/03/05 from: bradbury drive springwood industrial estate braintree essex CM7 2GT (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (3 pages)
1 March 2005Return made up to 08/09/04; full list of members (7 pages)
23 December 2004Full accounts made up to 31 March 2004 (9 pages)
29 November 2004Auditor's resignation (4 pages)
2 March 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
6 June 2003Full accounts made up to 31 October 2002 (11 pages)
5 November 2002Auditor's resignation (1 page)
10 October 2002Return made up to 08/09/02; full list of members (7 pages)
30 August 2002Full accounts made up to 31 October 2001 (11 pages)
8 October 2001Return made up to 08/09/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 September 2000Return made up to 08/09/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 October 1999 (9 pages)
21 January 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
14 January 2000Full accounts made up to 31 March 1999 (6 pages)
7 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Return made up to 08/09/99; full list of members (6 pages)
22 March 1999Director resigned (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
14 December 1998Company name changed wellman bradbury LIMITED\certificate issued on 15/12/98 (2 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Registered office changed on 04/12/98 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
7 October 1998Return made up to 08/09/98; no change of members (9 pages)
26 June 1998Director resigned (1 page)
15 May 1998New director appointed (1 page)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
10 October 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 October 1996Return made up to 08/09/96; no change of members (7 pages)
6 October 1995Full accounts made up to 31 March 1995 (7 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
29 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)