Company NameBradford Piston & Piston Ring Co.Limited
Company StatusDissolved
Company Number00296780
CategoryPrivate Limited Company
Incorporation Date1 February 1935(89 years, 3 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Simon Henry Butterworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(57 years, 8 months after company formation)
Appointment Duration27 years, 2 months (closed 07 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch Farmhouse
Cliffash Lane Idridgehay
Belper
Derbyshire
DE56 2SJ
Secretary NameSimon Henry Butterworth
NationalityBritish
StatusClosed
Appointed13 February 2011(76 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 07 December 2019)
RoleCompany Director
Correspondence AddressLeonard Curtis Leonard Curtis House Elms Square
Bury New Road Whitefield
Manchester
M45 7TA
Director NameDavid Ellis Butterworth
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 November 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8b Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Director NameMichael John Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 July 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Chapeltown Road
Ringley Wood
Radcliffe
Manchester
M26 1YF
Secretary NameDavid Ellis Butterworth
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN

Location

Registered AddressLeonard Curtis Leonard Curtis House Elms Square
Bury New Road Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£53,347
Cash£19,581
Current Liabilities£36,629

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 November 2017Liquidators' statement of receipts and payments to 1 October 2017 (21 pages)
13 December 2016Liquidators' statement of receipts and payments to 1 October 2016 (12 pages)
28 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 October 2015Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 16 October 2015 (2 pages)
13 October 2015Statement of affairs with form 4.19 (8 pages)
13 October 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Termination of appointment of Michael John Brown as a director on 17 July 2015 (2 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 14,607
(4 pages)
3 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 14,607
(4 pages)
9 November 2012Director's details changed for Simon Henry Butterworth on 1 January 2012 (3 pages)
9 November 2012Director's details changed for Simon Henry Butterworth on 1 January 2012 (3 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of David Butterworth as a secretary (2 pages)
21 October 2011Appointment of Simon Henry Butterworth as a secretary (5 pages)
7 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of David Butterworth as a director (1 page)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 October 2009Director's details changed for Michael John Brown on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Simon Henry Butterworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Henry Butterworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ellis Butterworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ellis Butterworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael John Brown on 1 October 2009 (2 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 13/10/07; no change of members (7 pages)
12 December 2006Return made up to 13/10/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 October 2005Return made up to 13/10/05; full list of members (7 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 October 2003Return made up to 13/10/03; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2001Return made up to 13/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 May 2001Registered office changed on 11/05/01 from: c/o morris gregory 368 lees road oldham OL4 5ER (1 page)
27 October 2000Return made up to 13/10/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 October 1999Return made up to 13/10/99; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1998Return made up to 13/10/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 October 1997Return made up to 13/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1996Return made up to 13/10/96; no change of members (5 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1935Incorporation (42 pages)