Company NameBradnocks Civil Engineering Limited
DirectorHeather Christine Wilford
Company StatusDissolved
Company Number03165396
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)

Directors

Director NameHeather Christine Wilford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address3 Chenac Pinley Green
Claverdon
Warwick
CV35 8NA
Secretary NameNicholas James Walker
NationalityBritish
StatusCurrent
Appointed04 July 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address19 Burbages Lane
Longford
Coventry
West Midlands
CV6 6AX
Secretary NameDavid John Elliston
NationalityBritish
StatusResigned
Appointed07 March 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1997)
RoleContractor
Correspondence Address15 Cape Road
Warwick
Warwickshire
CV34 4JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDowns Court
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 May 2000Dissolved (1 page)
25 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1998Registered office changed on 19/01/98 from: 28A the green bilton rugby warwickshire CV22 7LY (1 page)
16 January 1998Statement of affairs (5 pages)
16 January 1998Appointment of a voluntary liquidator (2 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997First Gazette notice for compulsory strike-off (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned;director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)