Company NameBradway Construction Limited
Company StatusDissolved
Company Number04276540
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date15 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard John Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Secretary NameMr David Smith
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182a Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameMr David Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address182a Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2012Notice of move from Administration to Dissolution (21 pages)
15 November 2012Notice of move from Administration to Dissolution on 12 November 2012 (21 pages)
31 May 2012Administrator's progress report to 28 May 2012 (15 pages)
31 May 2012Notice of extension of period of Administration (1 page)
31 May 2012Administrator's progress report to 28 May 2012 (15 pages)
31 May 2012Notice of extension of period of Administration (1 page)
7 February 2012Administrator's progress report to 28 January 2012 (17 pages)
7 February 2012Administrator's progress report to 28 January 2012 (17 pages)
19 October 2011Notice of deemed approval of proposals (1 page)
19 October 2011Notice of deemed approval of proposals (1 page)
29 September 2011Statement of administrator's proposal (24 pages)
29 September 2011Statement of administrator's proposal (24 pages)
16 August 2011Registered office address changed from 182a Shirebrook Road Sheffield South Yorkshire S8 9RG on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 182a Shirebrook Road Sheffield South Yorkshire S8 9RG on 16 August 2011 (2 pages)
12 August 2011Appointment of an administrator (1 page)
12 August 2011Appointment of an administrator (1 page)
21 July 2011Termination of appointment of David Smith as a director (1 page)
21 July 2011Termination of appointment of David Smith as a secretary (1 page)
21 July 2011Termination of appointment of David Smith as a secretary (1 page)
21 July 2011Termination of appointment of David Smith as a director (1 page)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(3 pages)
22 September 2010Director's details changed for Mr David Smith on 24 August 2010 (2 pages)
22 September 2010Director's details changed for Mr David Smith on 24 August 2010 (2 pages)
22 September 2010Secretary's details changed for Mr David Smith on 24 August 2010 (1 page)
22 September 2010Director's details changed for Mr Richard John Smith on 24 August 2010 (2 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(3 pages)
22 September 2010Director's details changed for Mr Richard John Smith on 24 August 2010 (2 pages)
22 September 2010Secretary's details changed for Mr David Smith on 24 August 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
2 December 2008Return made up to 24/08/08; full list of members (4 pages)
2 December 2008Return made up to 24/08/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 24/08/07; full list of members (2 pages)
6 September 2007Return made up to 24/08/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 24/08/06; full list of members (2 pages)
10 October 2006Return made up to 24/08/06; full list of members (2 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
6 September 2005Return made up to 24/08/05; full list of members (6 pages)
6 September 2005Return made up to 24/08/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 August 2004Return made up to 24/08/04; full list of members (6 pages)
20 August 2004Return made up to 24/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 October 2003Return made up to 24/08/03; full list of members (6 pages)
30 October 2003Return made up to 24/08/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2002Return made up to 24/08/02; full list of members (6 pages)
6 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
6 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
24 August 2001Incorporation (13 pages)