Company NameBradlon Limited
DirectorsPaul Stewart Bratt and Barry Bratt
Company StatusDissolved
Company Number02819774
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NamePauline Bratt
NationalityBritish
StatusCurrent
Appointed15 June 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address3 Kinbrace Road
Hartlepool
Cleveland
TS25 3LX
Director NamePaul Stewart Bratt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleSteel Erector
Correspondence Address3 Kinbrack Road
Hartlepool
Cleveland
TS25 3LX
Director NameBarry Bratt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(2 years, 11 months after company formation)
Appointment Duration28 years
RoleSurveyor
Correspondence Address3 Kinbrace Road
Hartlepool
Cleveland
TS25 3LX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameDavid Ashby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleProcess Worker
Correspondence Address9 Fordyce Road
Hartlepool
Cleveland
TS25 4EW
Director NameElizabeth Bratt
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1995)
RoleRetired
Correspondence Address20 Lindsay Road
Hartlepool
Cleveland
TS25 3RR

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 November 1998Dissolved (1 page)
11 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 1998Liquidators statement of receipts and payments (4 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
14 May 1997Statement of affairs (4 pages)
14 May 1997Appointment of a voluntary liquidator (2 pages)
14 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1997Registered office changed on 29/04/97 from: 3 kinbrace road hartlepool cleveland (1 page)
14 March 1997Accounts for a small company made up to 31 May 1996 (12 pages)
18 June 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(6 pages)
30 April 1996Director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996Ad 18/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 1996Full accounts made up to 31 May 1995 (12 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Return made up to 20/05/95; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 20 lindsay road hartlepool cleveland TS25 3RR (1 page)
20 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)