BRADFIELD NO.1 LIMITED

Register to unlock more data on OkredoRegister

BRADFIELD NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675283

Incorporation date

05/01/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

47 Central Avenue, West Molesey, Surrey KT8 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1992)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2012
Voluntary strike-off action has been suspended
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon10/04/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 06/01/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 06/01/08; full list of members
dot icon29/01/2008
Accounts made up to 2007-03-31
dot icon07/02/2007
Accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 06/01/07; full list of members
dot icon18/09/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned;director resigned
dot icon07/03/2006
Return made up to 06/01/06; full list of members
dot icon31/01/2006
Accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 06/01/05; full list of members
dot icon09/02/2005
Accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 06/01/04; full list of members
dot icon25/01/2004
Accounts made up to 2003-03-31
dot icon20/08/2003
New director appointed
dot icon21/04/2003
Certificate of change of name
dot icon05/03/2003
Return made up to 06/01/03; full list of members
dot icon02/03/2003
Certificate of change of name
dot icon05/07/2002
Accounts made up to 2002-03-31
dot icon02/05/2002
Auditor's resignation
dot icon27/01/2002
Return made up to 06/01/02; full list of members
dot icon22/01/2002
Secretary resigned;director resigned
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon13/01/2002
Accounts made up to 2001-03-31
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 06/01/01; full list of members
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Declaration of mortgage charge released/ceased
dot icon19/01/2000
Declaration of mortgage charge released/ceased
dot icon19/01/2000
Return made up to 06/01/00; full list of members
dot icon22/11/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon22/08/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 06/01/99; full list of members
dot icon12/11/1998
Director resigned
dot icon12/11/1998
New director appointed
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/05/1998
Certificate of change of name
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon08/01/1998
Return made up to 06/01/98; full list of members
dot icon08/01/1998
Director's particulars changed
dot icon07/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon01/12/1997
New director appointed
dot icon23/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Director resigned
dot icon08/10/1997
Particulars of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon11/03/1997
Auditor's resignation
dot icon19/02/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon20/01/1997
Return made up to 06/01/97; full list of members
dot icon20/01/1997
Secretary's particulars changed
dot icon08/12/1996
Full accounts made up to 1996-05-31
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon10/11/1996
New director appointed
dot icon24/10/1996
Ad 31/05/96--------- £ si 1498570@1=1498570 £ ic 1430/1500000
dot icon24/10/1996
Nc inc already adjusted 31/05/96
dot icon24/10/1996
Resolutions
dot icon16/08/1996
Particulars of mortgage/charge
dot icon31/07/1996
Director resigned
dot icon31/07/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon24/06/1996
Certificate of change of name
dot icon29/04/1996
Secretary resigned
dot icon29/04/1996
New secretary appointed
dot icon22/04/1996
Declaration of satisfaction of mortgage/charge
dot icon13/02/1996
Director resigned
dot icon01/02/1996
Return made up to 06/01/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-05-31
dot icon28/01/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon24/01/1996
Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP.
dot icon09/10/1995
Director resigned
dot icon08/10/1995
New director appointed
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Director resigned
dot icon20/08/1995
Particulars of mortgage/charge
dot icon15/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Ad 31/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/1995
Nc inc already adjusted 31/05/95
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon01/06/1995
Particulars of mortgage/charge
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon29/01/1995
Return made up to 06/01/95; no change of members
dot icon02/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Director's particulars changed;new director appointed
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon06/03/1994
Return made up to 06/01/94; no change of members
dot icon06/03/1994
Director's particulars changed
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Full accounts made up to 1993-05-31
dot icon09/11/1993
Particulars of mortgage/charge
dot icon23/09/1993
New director appointed
dot icon23/09/1993
New director appointed
dot icon22/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Director resigned
dot icon05/07/1993
Director's particulars changed
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon03/04/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Return made up to 06/01/93; full list of members
dot icon16/02/1993
Director's particulars changed
dot icon19/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon03/03/1992
Certificate of change of name
dot icon01/03/1992
Registered office changed on 02/03/92 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH
dot icon01/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1992
Director resigned;new director appointed
dot icon01/03/1992
Accounting reference date notified as 31/05
dot icon05/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, John
Director
28/11/1997 - 13/08/1999
11
Middleton, Ian
Director
04/03/1992 - 05/10/1995
7
Clark, Royston John
Director
04/03/1992 - 30/04/1998
2
Taylor, Geoffrey Vernon
Director
09/09/1993 - 12/07/1996
2
Pritchard, John Nicholas Dearn
Director
21/12/1994 - 29/09/1995
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFIELD NO.1 LIMITED

BRADFIELD NO.1 LIMITED is an(a) Dissolved company incorporated on 05/01/1992 with the registered office located at 47 Central Avenue, West Molesey, Surrey KT8 2QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFIELD NO.1 LIMITED?

toggle

BRADFIELD NO.1 LIMITED is currently Dissolved. It was registered on 05/01/1992 and dissolved on 21/05/2012.

Where is BRADFIELD NO.1 LIMITED located?

toggle

BRADFIELD NO.1 LIMITED is registered at 47 Central Avenue, West Molesey, Surrey KT8 2QZ.

What is the latest filing for BRADFIELD NO.1 LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.