Company NameBridon Ropes Distribution Limited
Company StatusDissolved
Company Number00030563
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameBritish Twines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Rutherford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 07 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Harewood
Molescroft
Beverley
North Humberside
HU17 7EF
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(95 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 07 June 2022)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusClosed
Appointed13 January 2005(103 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameKenneth Keith Kershaw
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harefield Drive
Heywood
Lancashire
OL10 1RN
Director NameMr Stephen William North
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1998)
RoleChartered Accountant
Correspondence Address2 Warren Close
Woodsetts
Worksop
Nottinghamshire
S81 8SL
Director NameMr Michael Ernest William Pugh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Correspondence Address1 Trevor Terrace
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QY
Director NameMr Robert Stephen Selvey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Southfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5AS
Director NameMr Stephen Paul Slater
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1993)
RoleManager
Correspondence Address11 Laxton Garth
Kirk Ella
Hull
North Humberside
HU10 7NN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF

Contact

Telephone01924 826668
Telephone regionWakefield

Location

Registered AddressIcon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2014
Net Worth£111,089

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2015Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages)
14 August 2013Restoration by order of the court (3 pages)
14 August 2013Restoration by order of the court (3 pages)
14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
12 June 2006Application for striking-off (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 July 2003Return made up to 20/07/03; no change of members (5 pages)
26 July 2003Return made up to 20/07/03; no change of members (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2002Location of register of members (1 page)
16 November 2002Location of register of members (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
12 August 2002Return made up to 20/07/02; no change of members (6 pages)
12 August 2002Return made up to 20/07/02; no change of members (6 pages)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 August 2001Return made up to 20/07/01; full list of members (7 pages)
21 August 2001Return made up to 20/07/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 November 2000Location of register of members (1 page)
6 November 2000Location of register of members (1 page)
10 August 2000Return made up to 20/07/00; no change of members (12 pages)
10 August 2000Return made up to 20/07/00; no change of members (12 pages)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
4 May 2000Location of register of members (1 page)
4 May 2000Location of register of members (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
21 July 1999Return made up to 20/07/99; no change of members (8 pages)
21 July 1999Return made up to 20/07/99; no change of members (8 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 20/07/98; full list of members (8 pages)
24 August 1998Return made up to 20/07/98; full list of members (8 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 September 1997New director appointed (4 pages)
10 September 1997New director appointed (4 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (4 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (4 pages)
8 September 1997Secretary resigned (1 page)
3 August 1997Return made up to 20/07/97; full list of members (5 pages)
3 August 1997Return made up to 20/07/97; full list of members (5 pages)
31 July 1996Return made up to 20/07/96; full list of members (5 pages)
31 July 1996Return made up to 20/07/96; full list of members (5 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 July 1995Return made up to 20/07/95; full list of members (10 pages)
27 July 1995Return made up to 20/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
22 October 1993Company name changed british twines LIMITED\certificate issued on 25/10/93 (2 pages)
22 October 1993Company name changed british twines LIMITED\certificate issued on 25/10/93 (2 pages)