Company NameBradoncliff Limited
DirectorsTimothy Appleby and Gordon Ackroyd Jackson
Company StatusDissolved
Company Number00129555
CategoryPrivate Limited Company
Incorporation Date12 June 1913(110 years, 11 months ago)
Previous NameKendal Warehouse Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Appleby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(87 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLow Wall
Walton
Brampton
Cumbria
CA8 2JR
Director NameMr Gordon Ackroyd Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(87 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrookside
Fox Corner, Worplesdon
Guildford
Surrey
GU3 3PP
Secretary NameOSG Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2001(87 years, 10 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address16 Castle Park
Lancaster
LA1 1YG
Director NameEdward Graham Chadwick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(78 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1995)
RoleGeneral Manager/Co Director
Correspondence Address1 Burnham Road
Liverpool
Merseyside
L18 6JU
Director NameDavid Bingham Matthews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(78 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameChristopher Jeth Nicholson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(78 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 1997)
RoleAgrarian Economist
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth
Middleton
Kirkby Lonsdale
Cumbria
LA6 2LX
Director NameGeorge Harry Pattinson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(78 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressRaaes Wyke
Windermere
Cumbria
LA23 1DL
Director NameJane Elizabeth Pattinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(78 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressRayrigg Hall
Windermere
Cumbria
La23
Secretary NameMrs Diana Ruth Matthews
NationalityBritish
StatusResigned
Appointed12 August 1991(78 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£200
Gross Profit-£1,371
Net Worth£209,211
Cash£66,166

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

22 September 2007Dissolved (1 page)
22 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
25 April 2002Declaration of solvency (5 pages)
23 April 2002Full accounts made up to 5 April 2001 (9 pages)
22 April 2002Registered office changed on 22/04/02 from: beresford road windermere cumbria LA23 2JG (1 page)
19 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2002Appointment of a voluntary liquidator (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
30 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
24 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 December 1999 (9 pages)
19 September 2000Return made up to 12/08/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
17 August 1999Return made up to 12/08/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Return made up to 12/08/98; full list of members (8 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
1 October 1997Return made up to 12/08/97; no change of members; amend (7 pages)
19 August 1997Return made up to 12/08/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
6 October 1996Return made up to 12/08/96; full list of members (6 pages)
28 August 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
12 September 1995Director resigned (2 pages)
22 August 1995Return made up to 12/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)