Company NameBridon (Newco 14) Limited
Company StatusDissolved
Company Number00240021
CategoryPrivate Limited Company
Incorporation Date1 June 1929(94 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(68 years, 3 months after company formation)
Appointment Duration2 years (closed 21 September 1999)
RoleChairman
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Secretary NameMichael James Robert Porter
NationalityBritish
StatusClosed
Appointed29 August 1997(68 years, 3 months after company formation)
Appointment Duration2 years (closed 21 September 1999)
RoleChairman
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameNeil Bamford
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(68 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
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

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Return made up to 20/07/98; full list of members (7 pages)
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 1997New secretary appointed;new director appointed (4 pages)
8 September 1997Secretary resigned;director resigned (1 page)
3 August 1997Return made up to 20/07/97; full list of members (7 pages)
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)
15 September 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)