Company NameBradwell Stone Limited
DirectorAnthony Joseph Foy
Company StatusDissolved
Company Number03934518
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Directors

Director NameAnthony Joseph Foy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleQuarry Manager
Correspondence AddressFields Farm
Peak Forest
Buxton
Derbyshire
SK17 8EH
Secretary NameMrs Hilary Ann Foy
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFields Farm
Peak Forest
Buxton
Derbyshire
SK17 8EH
Director NameSteven Helliwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleQuarry Manager
Correspondence AddressDunraven
1 Church Lane, Baslow
Bakewell
Derbyshire
DE45 1JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Registered office changed on 02/08/01 from: netherwater tideswell buxton derbyshire SK17 8RR (1 page)
1 August 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2001Statement of affairs (6 pages)
21 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
5 March 2000Director resigned (2 pages)
28 February 2000Incorporation (10 pages)