Company NameBradwell 416 Limited
Company StatusDissolved
Company Number00486893
CategoryPrivate Limited Company
Incorporation Date30 September 1950(73 years, 7 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)
Previous NameSaunders & Co. (Sheffield) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Anne Claire Saunders
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(40 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 16 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address614 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameMr Ian Michael Saunders
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(40 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address614 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Secretary NameMrs Anne Claire Saunders
NationalityBritish
StatusClosed
Appointed10 May 1991(40 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address614 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameDoris Betty Saunders
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressFlat 3 Newfield Court
586 Fulwood Road
Sheffield
South Yorkshire
S10 3QE

Contact

Websitesaundersofsheffield.co.uk/
Telephone0114 2766733
Telephone regionSheffield

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anne Claire Saunders
50.00%
Ordinary
50 at £1Ian Michael Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£76,471
Cash£76,471

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Return of final meeting in a members' voluntary winding up (6 pages)
3 October 2014Registered office address changed from 614 Fulwood Road Sheffield S10 3QJ United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 614 Fulwood Road Sheffield S10 3QJ United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 October 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
24 December 2013Declaration of solvency (3 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 December 2013Company name changed saunders & co. (Sheffield) LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
5 December 2013Change of name notice (2 pages)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-28
(1 page)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Registered office address changed from 35-39 Trinity Street Sheffield S3 7AJ on 22 October 2012 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2010Director's details changed for Ian Michael Saunders on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Anne Claire Saunders on 10 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 May 2005Return made up to 10/05/05; full list of members (2 pages)
17 May 2004Return made up to 10/05/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 June 2001Return made up to 10/05/01; full list of members (6 pages)
13 March 2001 (8 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
23 February 2000 (7 pages)
10 May 1999 (6 pages)
30 June 1998Return made up to 10/05/98; full list of members (6 pages)
26 February 1998Auditor's resignation (1 page)
19 February 1998 (5 pages)
13 May 1997Return made up to 10/05/97; no change of members (4 pages)
7 April 1997 (7 pages)
11 June 1996Return made up to 10/05/96; no change of members (4 pages)
23 January 1996 (6 pages)
18 December 1995Director resigned (1 page)
23 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)