Company NameBridon Wire Limited
Company StatusDissolved
Company Number00239995
CategoryPrivate Limited Company
Incorporation Date1 June 1929(94 years, 11 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(68 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 15 March 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(75 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(63 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameIan Stuart Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(63 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 1997)
RoleChartered Secretary
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed20 July 1992(63 years, 2 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 NameDiane Craze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(68 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(68 years, 3 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(68 years, 3 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

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

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)
14 November 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Restoration by order of the court (3 pages)
24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
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)
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 (5 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 (4 pages)
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 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Auditor's resignation (3 pages)
12 August 2002Return made up to 20/07/02; full list of members (5 pages)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 September 2001Return made up to 20/07/01; full list of members (5 pages)
3 September 2001Location of debenture register (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)
10 August 2000Return made up to 20/07/00; no change of members (10 pages)
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)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 July 1999Return made up to 20/07/99; change of members (8 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Return made up to 20/07/98; full list of members (7 pages)
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)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
31 October 1997Director resigned (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 October 1997New director appointed (4 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997New secretary appointed;new director appointed (4 pages)
3 August 1997Return made up to 20/07/97; full list of members (7 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
31 July 1996Return made up to 20/07/96; full list of members (7 pages)
25 June 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)
27 July 1995Return made up to 20/07/95; full list of members (12 pages)
27 May 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
29 June 1983Accounts made up to 31 December 1982 (2 pages)
4 June 1982Accounts made up to 31 December 1981 (2 pages)
1 June 1929Incorporation (47 pages)