Company NameBradlor Developments Limited
DirectorsPhilip John Taylor and Richard William Floyd
Company StatusDissolved
Company Number02237234
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameRichard William Floyd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleConstruction
Correspondence Address162 Hawton Road
Newark
Nottinghamshire
NG24 4RH
Secretary NameMr Philip John Taylor
NationalityBritish
StatusCurrent
Appointed18 February 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Secretary NameMiss Margaret Hannah Ellis
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address12 Appletree Way
Sherburn In Elmet
Leeds
LS25 6DQ
Director NameMrs June Taylor
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 1998)
RoleProperty Manger
Correspondence AddressThe Bungalow 10a Hill Rise Grove
Leeds
West Yorkshire
LS13 2HQ
Director NameDaniel Joseph Gathi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleQuantity Surveyor
Correspondence Address3 Lakeside Court
Mayfield Grove
York
YO2 2JG
Secretary NameIan Coggins
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1999)
RoleAccountant
Correspondence Address9 Priory Close
Wetherby
West Yorkshire
LS22 7TH

Location

Registered AddressC/O Grant Thornton St Johns
Centre 110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£863,131
Net Worth£172,884
Cash£1,045
Current Liabilities£2,752,000

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 July 2005Dissolved (1 page)
15 April 2005Completion of winding up (1 page)
13 January 2005Administrator's abstract of receipts and payments (2 pages)
10 January 2005Notice of discharge of Administration Order (4 pages)
23 December 2004Order of court to wind up (2 pages)
15 September 2004Administrator's abstract of receipts and payments (2 pages)
16 March 2004Administrator's abstract of receipts and payments (2 pages)
10 September 2003Administrator's abstract of receipts and payments (2 pages)
12 March 2003Administrator's abstract of receipts and payments (2 pages)
28 October 2002C/O re change of administrator (13 pages)
12 September 2002Administrator's abstract of receipts and payments (2 pages)
14 March 2002Administrator's abstract of receipts and payments (2 pages)
18 September 2001Administrator's abstract of receipts and payments (2 pages)
16 March 2001Administrator's abstract of receipts and payments (2 pages)
8 September 2000Administrator's abstract of receipts and payments (2 pages)
17 March 2000Administrator's abstract of receipts and payments (4 pages)
16 September 1999Administrator's abstract of receipts and payments (4 pages)
9 June 1999Notice of result of meeting of creditors (4 pages)
13 May 1999Statement of administrator's proposal (18 pages)
22 April 1999Registered office changed on 22/04/99 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
9 March 1999Administration Order (4 pages)
9 March 1999Notice of Administration Order (1 page)
5 March 1999Accounts for a medium company made up to 31 August 1998 (12 pages)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
9 June 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Accounts for a medium company made up to 31 August 1997 (12 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
18 March 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
22 August 1996Return made up to 31/05/96; full list of members (6 pages)
18 August 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 July 1995Return made up to 31/05/95; no change of members (4 pages)
19 July 1995New director appointed (2 pages)
11 July 1994New director appointed (2 pages)
27 March 1991Registered office changed on 27/03/91 from: 4A crown house armley leeds LS12 2EJ (1 page)
4 July 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
17 May 1989Company name changed bigrush (groundworks) LIMITED\certificate issued on 18/05/89 (2 pages)
28 July 1988Company name changed bigrush LIMITED\certificate issued on 29/07/88 (2 pages)
28 July 1988Secretary resigned;new secretary appointed (2 pages)
29 March 1988Certificate of incorporation (1 page)
29 March 1988Incorporation (9 pages)