Company NameBardlea Limited
DirectorAndrew Thomas
Company StatusDissolved
Company Number02943360
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAndrew Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleJoiner
Correspondence Address12 Rivershill Drive
Heywood
Lancashire
OL10 3BJ
Secretary NameJane Elizabeth Thomas
NationalityBritish
StatusCurrent
Appointed21 May 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address12 Rivershill Drive
Heywood
Lancashire
OL10 3BJ
Director NameDaniel H Hegarty
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1998)
RoleBuilder
Correspondence Address18 Rothesay Terrace
Turfhill
Rochdale
Lancashire
OL16 4XF
Director NameGary O Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressStockland Farm
Rochdale Road
Higher Crompton
Shaw Oldham
Secretary NameGary O Brien
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressStockland Farm
Rochdale Road
Higher Crompton
Shaw Oldham
Director NameLouise Carter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1999)
RoleSecretary
Correspondence Address68 Bolton Road
Rochdale
Lancashire
OL11 4NX
Secretary NameLouise Carter
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1999)
RoleSecretary
Correspondence Address68 Bolton Road
Rochdale
Lancashire
OL11 4NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBritannia Building
129 Rochdale Road
Bury
Lancashire
BL9 7BA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 April 2003Dissolved (1 page)
1 February 2001Completion of winding up (1 page)
1 February 2001Dissolution deferment (1 page)
4 July 2000Order of court to wind up (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 69 middleton road crumpsall manchester lancashire M8 4JY (1 page)
3 August 1999Registered office changed on 03/08/99 from: 69 middleton road crumpsall manchester M8 4JY (1 page)
29 July 1999Return made up to 28/06/99; full list of members (6 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Ad 02/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
19 November 1998Director resigned (1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Return made up to 28/06/97; no change of members (4 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 28/06/96; no change of members (6 pages)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
23 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)