Company NameBridon Technology Limited
Company StatusDissolved
Company Number00450891
CategoryPrivate Limited Company
Incorporation Date13 March 1948(76 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Names3

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(49 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 20 July 2021)
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(49 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 20 July 2021)
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(49 years, 8 months after company formation)
Appointment Duration23 years, 8 months (closed 20 July 2021)
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 1991(43 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Neil Chesterman Snowling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleManaging Director
Correspondence Address224 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Secretary NameMr Gordon Suddock
NationalityBritish
StatusResigned
Appointed20 July 1991(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address17 Brook Road
Conisbrough
Doncaster
South Yorkshire
DN12 3AQ
Director NameIan Stuart Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(44 years, 4 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 NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed22 July 1992(44 years, 4 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
Director NameDiane Craze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(49 years, 3 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(49 years, 3 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
First Point, 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

29 December 2020Restoration by order of the court (3 pages)
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)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (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 1997Director resigned (1 page)
8 September 1997New director appointed (4 pages)
12 August 1997Company name changed bridon (newco 17) LIMITED\certificate issued on 13/08/97 (2 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)
1 May 1997Company name changed bridon technology LIMITED\certificate issued on 01/05/97 (2 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)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)