BRADKEN SHEFFIELD LIMITED

Register to unlock more data on OkredoRegister

BRADKEN SHEFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263805

Incorporation date

31/05/1988

Size

Full

Contacts

Registered address

Registered address

2 Vantage Drive, Tinsley, Sheffield S9 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon17/06/2011
Final Gazette dissolved following liquidation
dot icon17/03/2011
Return of final meeting in a members' voluntary winding up
dot icon29/12/2010
Declaration of solvency
dot icon29/12/2010
Insolvency resolution
dot icon29/12/2010
Insolvency resolution
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Appointment of a voluntary liquidator
dot icon21/07/2010
Termination of appointment of Brian Hodges as a director
dot icon21/07/2010
Termination of appointment of Bruce Arnott as a director
dot icon21/03/2010
Full accounts made up to 2009-06-30
dot icon29/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon29/11/2009
Director's details changed for Bruce Douglas Arnott on 2009-11-30
dot icon29/11/2009
Register(s) moved to registered inspection location
dot icon29/11/2009
Director's details changed for Brian William Hodges on 2009-11-30
dot icon29/11/2009
Register inspection address has been changed
dot icon29/11/2009
Director's details changed for Andrew Gregor Dalziel on 2009-11-30
dot icon11/06/2009
Registered office changed on 12/06/2009 from epok works dawes lane scunthorpe north lincolnshire DN16 1DN united kingdom
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 07/11/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon09/07/2008
Registered office changed on 10/07/2008 from unit 6 harleston works sheffield south yorkshire S4 7QG
dot icon08/07/2008
Secretary appointed robert ian stephenson
dot icon08/07/2008
Director appointed andrew gregor dalziel
dot icon08/07/2008
Appointment Terminated Director christopher burdon
dot icon08/07/2008
Appointment Terminated Secretary brett davis
dot icon09/04/2008
Secretary appointed brett john davis
dot icon25/03/2008
Appointment Terminated Secretary ian wingfield
dot icon18/03/2008
Certificate of change of name
dot icon19/02/2008
Accounting reference date shortened from 30/09/08 to 30/06/08
dot icon27/01/2008
Return made up to 07/11/07; full list of members
dot icon23/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
New director appointed
dot icon03/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 07/11/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Declaration of assistance for shares acquisition
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Auditor's resignation
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Registered office changed on 02/02/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
dot icon01/02/2006
Secretary resigned;director resigned
dot icon01/02/2006
Director resigned
dot icon30/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/01/2006
£ ic 501/500 30/11/05 £ sr 1@1=1
dot icon14/12/2005
Resolutions
dot icon28/11/2005
Return made up to 07/11/05; full list of members
dot icon22/02/2005
£ ic 502/501 02/02/05 £ sr 1@1=1
dot icon08/12/2004
Return made up to 07/11/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Registered office changed on 28/09/04 from: 346 glossop road sheffield S10 2HW
dot icon13/04/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon03/03/2004
£ ic 5002/502 19/02/04 £ sr 4500@1=4500
dot icon26/02/2004
Resolutions
dot icon26/02/2004
£ ic 9502/5002 02/02/04 £ sr 4500@1=4500
dot icon26/02/2004
£ ic 10000/9502 02/02/04 £ sr 498@1=498
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon07/12/2003
Accounts for a small company made up to 2003-09-30
dot icon24/11/2003
Return made up to 07/11/03; full list of members
dot icon02/12/2002
Return made up to 07/11/02; full list of members
dot icon01/12/2002
Accounts for a small company made up to 2002-09-30
dot icon09/12/2001
Return made up to 07/11/01; full list of members
dot icon22/11/2001
Accounts for a small company made up to 2001-09-30
dot icon03/01/2001
Accounts for a small company made up to 2000-09-30
dot icon14/12/2000
Return made up to 07/11/00; full list of members
dot icon09/12/1999
Return made up to 07/11/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-09-30
dot icon03/12/1998
Accounts for a small company made up to 1998-09-30
dot icon03/12/1998
Return made up to 07/11/98; full list of members
dot icon26/11/1997
Return made up to 07/11/97; full list of members
dot icon20/11/1997
Accounts for a small company made up to 1997-09-30
dot icon16/12/1996
Accounts for a small company made up to 1996-09-30
dot icon02/12/1996
Return made up to 07/11/96; full list of members
dot icon02/12/1996
Director resigned
dot icon15/04/1996
Secretary resigned
dot icon15/04/1996
New secretary appointed;new director appointed
dot icon22/11/1995
Return made up to 07/11/95; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1995-09-30
dot icon03/01/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 14/12/94 from: 350 glossop road sheffield S1 2HZ
dot icon13/12/1994
Return made up to 07/11/94; full list of members
dot icon28/09/1994
Particulars of mortgage/charge
dot icon22/11/1993
Return made up to 07/11/93; full list of members
dot icon22/11/1993
Registered office changed on 23/11/93
dot icon08/11/1993
Full accounts made up to 1993-09-30
dot icon08/12/1992
Full accounts made up to 1992-09-30
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Ad 30/09/92--------- £ si 9000@1
dot icon16/11/1992
£ nc 1000/10000 30/09/92
dot icon11/11/1992
Return made up to 07/11/92; full list of members
dot icon18/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Full accounts made up to 1991-09-30
dot icon11/11/1991
Return made up to 07/11/91; full list of members
dot icon19/11/1990
Full accounts made up to 1990-09-30
dot icon19/11/1990
Return made up to 07/11/90; full list of members
dot icon06/12/1989
Full accounts made up to 1989-09-30
dot icon06/12/1989
Return made up to 10/11/89; full list of members
dot icon18/01/1989
Wd 22/12/88 ad 14/11/88--------- £ si 998@1=998 £ ic 2/1000
dot icon17/08/1988
Particulars of mortgage/charge
dot icon01/08/1988
Accounting reference date notified as 30/09
dot icon24/07/1988
Memorandum and Articles of Association
dot icon13/07/1988
Certificate of change of name
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Director resigned;new director appointed
dot icon04/07/1988
Registered office changed on 05/07/88 from: 2 baches street london N1 6UB
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golson, Raymond
Director
23/01/2006 - 07/09/2007
5
Burdon, Christopher
Director
07/09/2007 - 04/07/2008
3
Bamford, Angela
Director
08/03/1996 - 23/01/2006
-
Dalziel, Andrew Gregor
Director
02/06/2008 - Present
2
Arnott, Bruce Douglas
Director
07/09/2007 - 22/07/2010
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 BRADKEN SHEFFIELD LIMITED

BRADKEN SHEFFIELD LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at 2 Vantage Drive, Tinsley, Sheffield S9 1RG. There are currently 2 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 BRADKEN SHEFFIELD LIMITED?

toggle

BRADKEN SHEFFIELD LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 17/06/2011.

Where is BRADKEN SHEFFIELD LIMITED located?

toggle

BRADKEN SHEFFIELD LIMITED is registered at 2 Vantage Drive, Tinsley, Sheffield S9 1RG.

What does BRADKEN SHEFFIELD LIMITED do?

toggle

BRADKEN SHEFFIELD LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BRADKEN SHEFFIELD LIMITED?

toggle

The latest filing was on 17/06/2011: Final Gazette dissolved following liquidation.