Company NameBradlord Limited
Company StatusDissolved
Company Number00486892
CategoryPrivate Limited Company
Incorporation Date30 September 1950(73 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Charles David Allan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(39 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Pearson Street Calverley Pudsey
Leeds
West Yorkshire
LS28 5RG
Director NameKenneth Duxbury
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressChevin House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Director NameMr Brian Alfred Jackson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(39 years, 9 months after company formation)
Appointment Duration2 days (resigned 29 June 1990)
RoleCompany Director
Correspondence Address4 Little Garth
Nether Poppleton
York
North Yorkshire
YO2 6NH
Director NameMr Philip Edward Lorriman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(39 years, 9 months after company formation)
Appointment Duration2 days (resigned 29 June 1990)
RoleCompany Director
Correspondence Address22 Carrholm Mount
Leeds
West Yorkshire
LS7 2NW
Director NameAnthony William John Worcester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(39 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressBourne House Scotland Lane
Horsforth
Leeds
Yorkshire
LS18 5SE
Secretary NameKenneth Duxbury
NationalityBritish
StatusResigned
Appointed27 June 1990(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressChevin House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(41 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed14 September 1992(41 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(42 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1995)
RoleChief Executive
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(45 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 1996)
RoleAccountant
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusResigned
Appointed17 November 1995(45 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 1996)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD

Location

Registered AddressPricewaterhouse Coopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,080
Current Liabilities£92,745

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Receiver ceasing to act (1 page)
8 December 2004Receiver's abstract of receipts and payments (3 pages)
7 April 2004Receiver's abstract of receipts and payments (3 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
7 March 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (1 page)
2 February 2001Receiver's abstract of receipts and payments (4 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
16 February 1999Registered office changed on 16/02/99 from: broom house highfield road levenshulme manchester M19 3WD (1 page)
5 February 1999Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
28 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
19 April 1996Administrative Receiver's report (9 pages)
18 March 1996Registered office changed on 18/03/96 from: broom house, highfield road levenshulme manchester, M19 3WD (1 page)
17 February 1996Director resigned (1 page)
22 January 1996Appointment of receiver/manager (1 page)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New secretary appointed (2 pages)
24 July 1995Return made up to 27/06/95; full list of members (10 pages)