Company NameBridford Financial Solutions Limited
Company StatusDissolved
Company Number04559692
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Dissolution Date18 July 2013 (10 years, 8 months ago)
Previous NameAshstock 2032 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAmanda Sharon Marlow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Lodge Moorber Lane
Coniston Cold
Skipton
BD23 4EQ
Director NameMr Neil David Marlow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Lodge
Moorber Lane Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Director NameMr Timothy James Marlow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwood
6 Conisborough Close
Burley In Wharfedale
West Yorkshire
LS29 7BN
Secretary NameMr Neil David Marlow
NationalityBritish
StatusClosed
Appointed28 November 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Lodge
Moorber Lane Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,795
Cash£58,166
Current Liabilities£193,580

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2012Liquidators' statement of receipts and payments to 15 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 15 October 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 15 October 2012 (5 pages)
18 May 2012Liquidators statement of receipts and payments to 15 April 2012 (5 pages)
18 May 2012Liquidators' statement of receipts and payments to 15 April 2012 (5 pages)
18 May 2012Liquidators' statement of receipts and payments to 15 April 2012 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 15 October 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 15 October 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 15 October 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
1 March 2011Registered office address changed from C/O Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from C/O Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from C/O Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages)
10 November 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2008Statement of affairs with form 4.19 (5 pages)
24 October 2008Statement of affairs with form 4.19 (5 pages)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-16
(1 page)
3 October 2008Registered office changed on 03/10/2008 from bridford house broughton hall skipton north yorkshire BD23 3AE (1 page)
3 October 2008Registered office changed on 03/10/2008 from bridford house broughton hall skipton north yorkshire BD23 3AE (1 page)
9 April 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2007Return made up to 10/10/07; full list of members (7 pages)
6 November 2007Return made up to 10/10/07; full list of members (7 pages)
16 February 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 February 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
21 November 2006Return made up to 10/10/06; full list of members (7 pages)
21 November 2006Return made up to 10/10/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
20 October 2005Return made up to 10/10/05; full list of members (7 pages)
20 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Registered office changed on 20/09/05 from: oaklands holyoake avenue bingley west yorkshire BD16 1EU (1 page)
20 September 2005Registered office changed on 20/09/05 from: oaklands holyoake avenue bingley west yorkshire BD16 1EU (1 page)
15 November 2004Return made up to 10/10/04; full list of members (7 pages)
15 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 September 2004Accounts made up to 31 October 2003 (1 page)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
30 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
13 December 2002Company name changed ashstock 2032 LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed ashstock 2032 LIMITED\certificate issued on 13/12/02 (2 pages)
10 October 2002Incorporation (10 pages)