BRADFORD CYLINDERS LIMITED

Register to unlock more data on OkredoRegister

BRADFORD CYLINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03218915

Incorporation date

30/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1996)
dot icon25/08/2017
Final Gazette dissolved following liquidation
dot icon25/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2016
Insolvency filing
dot icon20/10/2016
Insolvency court order
dot icon16/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2016
Appointment of a voluntary liquidator
dot icon25/04/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon23/04/2015
Appointment of a voluntary liquidator
dot icon21/04/2015
Administrator's progress report to 2015-04-01
dot icon31/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/11/2014
Administrator's progress report to 2014-10-03
dot icon01/07/2014
Result of meeting of creditors
dot icon06/06/2014
Statement of administrator's proposal
dot icon13/04/2014
Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA on 2014-04-14
dot icon10/04/2014
Appointment of an administrator
dot icon01/04/2014
Registration of charge 032189150011
dot icon20/01/2014
Registration of charge 032189150010
dot icon15/01/2014
Registration of charge 032189150009
dot icon28/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon17/07/2013
Registration of charge 032189150008
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2012
Director's details changed for David Graham Stocks on 2012-08-02
dot icon19/07/2012
Termination of appointment of Tom White as a director
dot icon08/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/05/2012
Resolutions
dot icon28/05/2012
Statement of capital on 2012-05-29
dot icon28/05/2012
Solvency statement dated 17/05/12
dot icon28/05/2012
Resolutions
dot icon11/08/2011
Appointment of Colin Philip White as a director
dot icon10/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/07/2011
Termination of appointment of David Stocks as a director
dot icon10/07/2011
Director's details changed for Christian John Stebbings on 2010-07-02
dot icon10/07/2011
Director's details changed for David Graham Stocks on 2011-07-02
dot icon13/06/2011
Accounts for a small company made up to 2010-12-31
dot icon12/06/2011
Miscellaneous
dot icon12/05/2011
Appointment of David Graham Stocks as a director
dot icon10/05/2011
Appointment of Anthony Fenton as a secretary
dot icon10/05/2011
Termination of appointment of Richard Provis as a secretary
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon23/07/2008
Capitals not rolled up
dot icon23/07/2008
Resolutions
dot icon13/07/2008
Return made up to 01/07/08; full list of members
dot icon13/07/2008
Secretary's change of particulars / richard provis / 31/03/2008
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Return made up to 01/07/07; full list of members
dot icon12/07/2007
Registered office changed on 13/07/07 from: soho works, allerton road bradford west yorkshire BD8 0BA
dot icon12/07/2007
Registered office changed on 13/07/07 from: station mills, station road wyke bradford west yorkshire BD12 8LA
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/07/2006
Return made up to 01/07/06; full list of members
dot icon26/01/2006
£ ic 67042/66942 15/12/05 £ sr [email protected]=100
dot icon24/08/2005
£ ic 69350/67042 28/07/05 £ sr 2308@1=2308
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Director resigned
dot icon21/08/2005
Accounts for a small company made up to 2004-12-31
dot icon11/07/2005
Return made up to 01/07/05; full list of members
dot icon20/01/2005
£ ic 69450/69350 15/12/04 £ sr [email protected]=100
dot icon16/01/2005
Memorandum and Articles of Association
dot icon16/01/2005
Resolutions
dot icon21/12/2004
Resolutions
dot icon24/10/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon24/10/2004
Accounts for a small company made up to 2004-03-31
dot icon08/08/2004
Return made up to 01/07/04; full list of members
dot icon29/04/2004
£ ic 123200/69450 17/03/04 £ sr 46150@1=46150 £ sr [email protected]=7600
dot icon24/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon06/02/2004
Declaration of assistance for shares acquisition
dot icon06/02/2004
Resolutions
dot icon05/02/2004
Declaration of shares redemption:auditor's report
dot icon05/02/2004
Resolutions
dot icon12/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 01/07/03; full list of members
dot icon11/11/2002
Particulars of mortgage/charge
dot icon20/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon11/07/2002
Return made up to 01/07/02; full list of members
dot icon30/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/07/2001
Return made up to 01/07/01; full list of members
dot icon14/05/2001
Full group accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 01/07/00; full list of members
dot icon24/10/1999
Auditor's resignation
dot icon12/07/1999
Return made up to 01/07/99; no change of members
dot icon13/04/1999
Full group accounts made up to 1998-12-31
dot icon28/01/1999
Certificate of change of name
dot icon17/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon21/07/1998
Auditor's resignation
dot icon05/07/1998
Return made up to 01/07/98; full list of members
dot icon04/05/1998
Full group accounts made up to 1997-12-31
dot icon07/01/1998
Ad 02/01/98--------- £ si 9250@1=9250 £ ic 113950/123200
dot icon18/08/1997
Return made up to 01/07/97; full list of members
dot icon02/05/1997
Full group accounts made up to 1996-12-31
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed
dot icon21/10/1996
Certificate of change of name
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon03/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Ad 17/09/96--------- £ si 46150@1=46150 £ si [email protected]=7600 £ ic 60200/113950
dot icon18/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
Registered office changed on 12/09/96 from: 41 park square leeds LS1 2NS
dot icon11/09/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon11/09/1996
Ad 29/08/96--------- £ si 59999@1=59999 £ si [email protected]=200 £ ic 1/60200
dot icon11/09/1996
Memorandum and Articles of Association
dot icon11/09/1996
£ nc 1000/123200 29/08/96
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Secretary resigned
dot icon30/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attwood, Anthony Victor
Director
31/12/1998 - 30/09/2002
1
Dolan, Richard Quentin
Director
31/12/1998 - 29/07/2005
1
Stebbings, Christian John
Director
31/12/1998 - Present
1
Stocks, David Graham
Director
09/09/1996 - 02/07/2010
-
White, Colin Philip
Director
28/07/2011 - Present
1

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 BRADFORD CYLINDERS LIMITED

BRADFORD CYLINDERS LIMITED is an(a) Dissolved company incorporated on 30/06/1996 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN. There are currently 4 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 BRADFORD CYLINDERS LIMITED?

toggle

BRADFORD CYLINDERS LIMITED is currently Dissolved. It was registered on 30/06/1996 and dissolved on 25/08/2017.

Where is BRADFORD CYLINDERS LIMITED located?

toggle

BRADFORD CYLINDERS LIMITED is registered at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN.

What does BRADFORD CYLINDERS LIMITED do?

toggle

BRADFORD CYLINDERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRADFORD CYLINDERS LIMITED?

toggle

The latest filing was on 25/08/2017: Final Gazette dissolved following liquidation.