Company NameBradwell Engineering Limited
Company StatusDissolved
Company Number08312366
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Howard Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMiss Diane Coleman
StatusClosed
Appointed04 September 2013(9 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Mark Bell
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Diane Coleman
50.00%
Ordinary B
1 at £1Howard Bell
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,899
Cash£51,907
Current Liabilities£36,616

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Secretary's details changed for Ms Diane Coleman on 27 November 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
4 September 2013Termination of appointment of Mark Bell as a secretary (1 page)
4 September 2013Appointment of Ms Diane Coleman as a secretary (2 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)