Company NameBradonhurst Limited
Company StatusDissolved
Company Number03848602
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameStephen Bamber
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 29 June 2004)
RoleSurveyor
Correspondence Address106 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Director NamePaul McCloy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 29 June 2004)
RoleElectrical Engineer
Correspondence Address22 Sandilands Road
Brroklands
Altrincham
Manchester
M23 9JW
Secretary NameStephen Bamber
NationalityBritish
StatusClosed
Appointed10 October 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 29 June 2004)
RoleSurveyor
Correspondence Address106 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address106 Cecil Road
Hale
Altrincham
WA15 9NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£806
Cash£206
Current Liabilities£4,488

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
14 April 2003Return made up to 27/09/02; full list of members (7 pages)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
31 March 2003Total exemption small company accounts made up to 30 September 2001 (2 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2001Return made up to 27/09/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 31 corsham street london N1 6DR (1 page)
27 September 1999Incorporation (18 pages)