Company NameBradfield Consultants Limited
Company StatusDissolved
Company Number06549419
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMr Robert Stephen Freeman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2012(4 years, 6 months after company formation)
Appointment Duration7 months (closed 30 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameRoy Ivor Headon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleIT Consultancy And Project Management
Country of ResidenceEngland
Correspondence AddressMiddle House
Tutts Clump
Reading
Berkshire
RG7 6JU

Location

Registered Address5 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Roy Ivor Headon
100.00%
Ordinary

Financials

Year2014
Turnover£44,550
Net Worth£17
Cash£16,612
Current Liabilities£16,984

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
31 October 2012Appointment of Robert Stephen Freeman as a director on 1 October 2012 (2 pages)
31 October 2012Termination of appointment of Roy Headon as a director (1 page)
31 October 2012Appointment of Robert Stephen Freeman as a director (2 pages)
31 October 2012Termination of appointment of Roy Ivor Headon as a director on 31 October 2012 (1 page)
15 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Roy Ivor Headon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Roy Ivor Headon on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Roy Ivor Headon on 9 April 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2008Incorporation (15 pages)
31 March 2008Incorporation (15 pages)