Company NameBradford Machinery Limited
Company StatusDissolved
Company Number03362063
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 11 months ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)
Previous NameBwana Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Secretary NameBradford Nominees Limited (Corporation)
StatusClosed
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2001)
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
Secretary NameJohn Desmond Patefield
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarlborough House
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
2 May 2000Return made up to 29/04/00; full list of members (6 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
23 April 1999Return made up to 29/04/99; no change of members (4 pages)
25 March 1999Company name changed bwana LIMITED\certificate issued on 26/03/99 (3 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
4 August 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
15 May 1998Company name changed stonehouse acquisitions LIMITED\certificate issued on 18/05/98 (2 pages)
29 April 1997Incorporation (20 pages)