BRADLEY GLASS LIMITED

Register to unlock more data on OkredoRegister

BRADLEY GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00848032

Incorporation date

06/05/1965

Size

Full

Contacts

Registered address

Registered address

10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1965)
dot icon22/10/2010
Final Gazette dissolved following liquidation
dot icon22/07/2010
Return of final meeting in a members' voluntary winding up
dot icon26/03/2010
Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 2010-03-26
dot icon25/03/2010
Declaration of solvency
dot icon25/03/2010
Appointment of a voluntary liquidator
dot icon25/03/2010
Resolutions
dot icon11/01/2010
Resolutions
dot icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Jean-Marie Lorber on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr Phillip John Carlington on 2009-10-01
dot icon25/09/2009
Registered office changed on 25/09/2009 from units 12 and 14 crystal drive sandwell business park smethwick west midlands B66 1QG
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon03/06/2009
Full accounts made up to 2007-12-31
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2009
Registered office changed on 12/01/2009 from hambridge trading estate 17 willowbrook road worthing west sussex BN14 8NA
dot icon12/12/2008
Return made up to 23/10/08; full list of members
dot icon12/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon17/04/2008
Secretary appointed mr phillip john carlington
dot icon17/04/2008
Director appointed mr jean-marie lorber
dot icon17/04/2008
Appointment Terminated Director robert ball
dot icon17/04/2008
Appointment Terminated Secretary robert ball
dot icon17/04/2008
Director's Change of Particulars / phillip carlington / 21/02/2008 / Title was: , now: mr
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 23/10/07; full list of members
dot icon10/08/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon25/10/2005
Return made up to 23/10/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 23/10/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon17/12/2003
Director's particulars changed
dot icon26/11/2003
Return made up to 23/10/03; full list of members
dot icon26/11/2003
Secretary's particulars changed;director's particulars changed
dot icon20/11/2003
Director's particulars changed
dot icon12/08/2003
Secretary's particulars changed;director's particulars changed
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon13/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon26/10/2001
Return made up to 23/10/01; full list of members
dot icon05/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon17/11/2000
Return made up to 23/10/00; full list of members
dot icon13/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/10/1999
Return made up to 23/10/99; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99
dot icon05/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon11/11/1998
Return made up to 23/10/98; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Return made up to 23/10/97; no change of members
dot icon21/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1996
Return made up to 23/10/96; no change of members
dot icon30/10/1996
Director's particulars changed
dot icon18/03/1996
Accounts for a small company made up to 1995-12-31
dot icon06/03/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon09/11/1995
Return made up to 23/10/95; full list of members
dot icon09/11/1995
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon11/04/1995
Particulars of mortgage/charge
dot icon07/02/1995
New secretary appointed
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Director resigned
dot icon15/01/1995
Director resigned
dot icon15/01/1995
Director resigned;new director appointed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Registered office changed on 15/01/95 from: 14 newland road worthing sussex BN11 1JT
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
Return made up to 23/10/94; full list of members
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Return made up to 23/10/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 23/10/92; no change of members
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 23/10/91; full list of members
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon29/10/1990
Return made up to 23/10/90; no change of members
dot icon01/02/1990
Return made up to 13/11/89; no change of members
dot icon20/01/1990
Full group accounts made up to 1989-03-31
dot icon16/02/1989
Particulars of mortgage/charge
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon15/11/1988
Return made up to 31/10/88; full list of members
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 17/09/87; no change of members
dot icon18/09/1987
New director appointed
dot icon19/12/1986
Full accounts made up to 1986-03-31
dot icon19/12/1986
Return made up to 22/10/86; full list of members
dot icon06/05/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Robert Arthur
Secretary
22/12/1994 - 21/02/2008
-
Carlington, Phillip John
Secretary
21/02/2008 - Present
-
Muller, Jean Pierre
Director
22/12/1994 - 31/12/2006
-
Hirtz, Bernard
Director
22/12/1994 - 29/06/2007
-
Carlington, Phillip John
Director
30/06/2007 - Present
2

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 BRADLEY GLASS LIMITED

BRADLEY GLASS LIMITED is an(a) Dissolved company incorporated on 06/05/1965 with the registered office located at 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands B2 5LG. 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 BRADLEY GLASS LIMITED?

toggle

BRADLEY GLASS LIMITED is currently Dissolved. It was registered on 06/05/1965 and dissolved on 22/10/2010.

Where is BRADLEY GLASS LIMITED located?

toggle

BRADLEY GLASS LIMITED is registered at 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands B2 5LG.

What does BRADLEY GLASS LIMITED do?

toggle

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

What is the latest filing for BRADLEY GLASS LIMITED?

toggle

The latest filing was on 22/10/2010: Final Gazette dissolved following liquidation.