Company NameBradfield Mechanical & Electrical Limited
Company StatusDissolved
Company Number01870316
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)
Previous NameB & N (No. D101) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAnthony Simmons
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(6 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 21 May 2017)
RoleCompany Director
Correspondence AddressNetherfield
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Director NameMrs Olive Frances Simmons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(6 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 21 May 2017)
RoleDirector/Company Secretary
Correspondence AddressNetherfield
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Secretary NameMrs Olive Frances Simmons
NationalityBritish
StatusClosed
Appointed11 October 1991(6 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 21 May 2017)
RoleCompany Director
Correspondence AddressNetherfield
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Director NameStefan Dziubak
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressLeighton
Mytham Bridge
Bamford
Sheffield
S30 2BS

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£169,201
Cash£10
Current Liabilities£168,594

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2016Liquidators' statement of receipts and payments to 23 August 2016 (6 pages)
23 March 2016Liquidators' statement of receipts and payments to 23 February 2016 (6 pages)
23 March 2016Liquidators statement of receipts and payments to 23 February 2016 (6 pages)
24 September 2015Liquidators statement of receipts and payments to 23 August 2015 (6 pages)
24 September 2015Liquidators' statement of receipts and payments to 23 August 2015 (6 pages)
26 March 2015Liquidators statement of receipts and payments to 23 February 2015 (6 pages)
26 March 2015Liquidators' statement of receipts and payments to 23 February 2015 (6 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
3 October 2014Liquidators' statement of receipts and payments to 23 August 2014 (6 pages)
3 October 2014Liquidators statement of receipts and payments to 23 August 2014 (6 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Liquidators' statement of receipts and payments to 23 February 2014 (5 pages)
22 April 2014Liquidators statement of receipts and payments to 23 February 2014 (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
26 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 24 February 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 24 February 2013 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
16 May 2012Registered office address changed from Unit 1, Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
2 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (7 pages)
26 January 2009Registered office changed on 26/01/2009 from unit 16 clayfield road platts common industrial estate hoyland barnsley S74 9TL (1 page)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Return made up to 11/10/07; full list of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2001Return made up to 11/10/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Return made up to 11/10/00; full list of members (6 pages)
18 October 1999Return made up to 11/10/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
12 January 1999Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
11 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: factory unit 1 mason way platts common estate hoyland barnsley S70 3DQ (1 page)
27 October 1997Return made up to 11/10/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 11/10/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)