Company NameBradford Engravers Limited
Company StatusDissolved
Company Number01999780
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Malcolm Roper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(6 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hall Bank Drive
Bingley
West Yorkshire
BD16 4BZ
Secretary NameMr Graham Malcolm Roper
NationalityBritish
StatusClosed
Appointed19 October 1992(6 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hall Bank Drive
Bingley
West Yorkshire
BD16 4BZ
Director NameAndrew Simon Wood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(9 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holden Lane
Baildon
Shipley
West Yorkshire
BD17 6HZ
Director NameRichard Andrew Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1995)
RoleCompny Director
Correspondence Address3 Harehill Road
Thackley
Bradford
West Yorkshire
BD10 8PQ

Location

Registered AddressRushtons Insolvency Limited
3 Merchant's Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£6,864
Current Liabilities£15,234

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (18 pages)
3 January 2017Liquidators' statement of receipts and payments to 21 May 2016 (7 pages)
9 June 2015Registered office address changed from 24 Hallbank Drive Bingley West Yorkshire BD16 4BZ to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 24 Hallbank Drive Bingley West Yorkshire BD16 4BZ to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 June 2015 (2 pages)
8 June 2015Statement of affairs with form 4.19 (6 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Director's details changed for Graham Malcolm Roper on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Andrew Simon Wood on 16 November 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Return made up to 19/10/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 November 2005Return made up to 19/10/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 November 2004Return made up to 19/10/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
14 February 2003Partial exemption accounts made up to 30 April 2002 (6 pages)
15 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 19/10/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1998Return made up to 19/10/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 November 1997Return made up to 19/10/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
12 December 1996Return made up to 19/10/96; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (3 pages)
17 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995New director appointed (2 pages)
14 March 1986Incorporation (17 pages)