Company NameBridon Property Developments Limited
Company StatusDissolved
Company Number00357753
CategoryPrivate Limited Company
Incorporation Date18 November 1939(84 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameWombourne Properties Limited.

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(57 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 06 October 2015)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(57 years, 10 months after company formation)
Appointment Duration18 years (closed 06 October 2015)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusClosed
Appointed31 October 1997(57 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(52 years, 8 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 NamePhilip Walker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(52 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleManaging Director
Correspondence Address115 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Secretary NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed20 July 1992(52 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameIan Stuart Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(56 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1997)
RoleChartered Secretary
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameDiane Craze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(57 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed06 June 1997(57 years, 7 months 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 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 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 April 2015 (2 pages)
29 August 2014Restoration by order of the court (3 pages)
29 August 2014Restoration by order of the court (3 pages)
21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (2 pages)
22 April 1999Application for striking-off (2 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)
4 August 1998Return made up to 20/07/98; full list of members (7 pages)
4 August 1998Director's particulars changed (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)
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)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (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)
3 October 1997New director appointed (4 pages)
3 October 1997New director appointed (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (4 pages)
3 August 1997Return made up to 20/07/97; full list of members (7 pages)
3 August 1997Return made up to 20/07/97; full list of members (7 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
31 July 1996Return made up to 20/07/96; full list of members (7 pages)
31 July 1996Return made up to 20/07/96; full list of members (7 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 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 (12 pages)
27 July 1995Return made up to 20/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
23 September 1986Return made up to 14/05/86; full list of members (4 pages)
23 September 1986Return made up to 14/05/86; full list of members (4 pages)
18 March 1980Annual return made up to 17/03/80 (8 pages)
18 March 1980Annual return made up to 17/03/80 (8 pages)
18 November 1939Incorporation (38 pages)
18 November 1939Incorporation (38 pages)