Company NameBradford Design Consultants Limited
Company StatusDissolved
Company Number03171970
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFrancesca Ann Benn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address18 Heatherside
Baildon
Shipley
BD17 5LG
Director NameMr Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleEngineer
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Secretary NameFrancesca Ann Benn
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address18 Heatherside
Baildon
Shipley
BD17 5LG

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 13/03/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Return made up to 13/03/99; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
13 March 1997Return made up to 13/03/97; full list of members (6 pages)
26 April 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996Incorporation (11 pages)