Company NameBradley Engineering Limited
Company StatusDissolved
Company Number04690657
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaymond Bradley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleEngineer
Correspondence AddressHind Keld East
Garsdale
Sedbergh
Cumbria
LA10 5NX
Secretary NameLouise Ann Bradley
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHind Keld East
Garsdale
Sedbergh
Cumbria
LA10 5NX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address34-36 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth£18,154
Cash£2,673
Current Liabilities£15,388

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
7 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 April 2009Return made up to 07/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 07/03/08; no change of members (6 pages)
30 April 2008Return made up to 07/03/08; no change of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2007Return made up to 07/03/07; full list of members (6 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 March 2005Return made up to 07/03/05; full list of members (6 pages)
11 March 2005Return made up to 07/03/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Return made up to 07/03/04; full list of members (6 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Return made up to 07/03/04; full list of members (6 pages)
3 July 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
3 July 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
27 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New secretary appointed (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003New director appointed (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Secretary resigned (1 page)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)