Company NameBradlan Engineering Limited
Company StatusDissolved
Company Number04838212
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Barnes
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontreal House Crossfield Road
Cleator Moor
Cumbria
CA25 5DB
Secretary NameMrs Christine Barnes
StatusClosed
Appointed06 March 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address12 Crowgarth Close
Cleator Moor
Cumbria
CA25 5AZ
Secretary NameNicola Jane Barnes
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMontreal House Crossfield Road
Cleator Moor
Cumbria
CA25 5DB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£74,340
Cash£6,411
Current Liabilities£28,755

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2015Registered office address changed from 12 Crowgarth Close Cleator Moor Cumbria CA25 5AZ to 340 Deansgate Manchester M3 4LY on 25 February 2015 (2 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Statement of affairs with form 4.19 (6 pages)
9 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(6 pages)
15 March 2013Registered office address changed from Montreal House Crossfield Road Cleator Moor Cumbria CA25 5DB United Kingdom on 15 March 2013 (1 page)
14 March 2013Appointment of Mrs Christine Barnes as a secretary (2 pages)
14 March 2013Termination of appointment of Nicola Barnes as a secretary (1 page)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
5 July 2011Registered office address changed from 4 Daniels Close Cleator Moor Cumbria CA25 5BE United Kingdom on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Nicola Jane Barnes on 5 July 2011 (2 pages)
5 July 2011Director's details changed for David Barnes on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 4 Daniels Close Cleator Moor Cumbria CA25 5BE United Kingdom on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Nicola Jane Barnes on 5 July 2011 (2 pages)
5 July 2011Director's details changed for David Barnes on 5 July 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 December 2010Resolutions
  • RES13 ‐ Re-designate share capital 08/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Director's details changed for David Barnes on 27 September 2010 (2 pages)
21 October 2010Registered office address changed from 3 Aldby Grove Cleator Moor CA25 5DY on 21 October 2010 (1 page)
21 October 2010Secretary's details changed for Nicola Jane Barnes on 27 September 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Director's details changed for David Barnes on 18 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Return made up to 18/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 September 2004Return made up to 18/07/04; full list of members (6 pages)
23 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (16 pages)