BRADSHAW MICROWAVE LIMITED

Register to unlock more data on OkredoRegister

BRADSHAW MICROWAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01202323

Incorporation date

04/03/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

Houghton Stone The Conifers, Filton Road Hambrook, Bristol BS16 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1981)
dot icon05/10/2010
Final Gazette dissolved following liquidation
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon05/07/2010
Return of final meeting in a members' voluntary winding up
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon09/04/2009
Appointment of a voluntary liquidator
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Declaration of solvency
dot icon25/03/2009
Appointment Terminated Director john drinkwater
dot icon25/03/2009
Appointment Terminated Secretary john drinkwater
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 10/01/09; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2008
Return made up to 10/01/08; full list of members
dot icon27/04/2007
Return made up to 10/01/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/10/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2006
Return made up to 10/01/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon24/02/2005
Return made up to 10/01/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Registered office changed on 01/02/05 from: kenn road clevedon north somerset BS21 6LH
dot icon23/08/2004
Auditor's resignation
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Full accounts made up to 2003-03-31
dot icon29/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon22/01/2004
Return made up to 10/01/04; full list of members
dot icon09/02/2003
Return made up to 10/01/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon02/10/2002
Director resigned
dot icon08/02/2002
Return made up to 10/01/02; full list of members
dot icon22/11/2001
Full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 10/01/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon04/09/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 10/01/00; full list of members
dot icon14/01/2000
Registered office changed on 14/01/00
dot icon04/02/1999
Return made up to 10/01/99; full list of members
dot icon04/02/1999
Secretary's particulars changed;director's particulars changed
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
Return made up to 10/01/98; no change of members
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 10/01/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 10/01/96; full list of members
dot icon20/12/1995
Registered office changed on 20/12/95 from: 28,hither green, clevedon, bristol. BS21 6XU
dot icon06/10/1995
Full group accounts made up to 1995-03-31
dot icon27/04/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Declaration of mortgage charge released/ceased
dot icon27/04/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Declaration of mortgage charge released/ceased
dot icon26/01/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full group accounts made up to 1994-03-31
dot icon18/02/1994
Return made up to 10/01/94; full list of members
dot icon25/10/1993
Full group accounts made up to 1993-03-31
dot icon27/04/1993
Declaration of satisfaction of mortgage/charge
dot icon17/02/1993
New director appointed
dot icon22/01/1993
Return made up to 10/01/93; no change of members
dot icon18/01/1993
Full group accounts made up to 1992-03-31
dot icon04/02/1992
Return made up to 10/01/92; no change of members
dot icon05/12/1991
Full group accounts made up to 1991-03-31
dot icon11/02/1991
Return made up to 10/01/91; full list of members
dot icon10/12/1990
Full group accounts made up to 1990-03-31
dot icon18/07/1990
Full group accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 10/01/90; full list of members
dot icon14/07/1989
Certificate of change of name
dot icon07/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Full accounts made up to 1988-03-31
dot icon28/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Registered office changed on 23/06/89 from: 14,orchard street, bristol. BS1 5ER
dot icon23/06/1989
Return made up to 31/03/89; full list of members
dot icon23/03/1989
Registered office changed on 23/03/89 from: 77-79 feeder road bristol BS2 0TQ
dot icon01/09/1988
Declaration of satisfaction of mortgage/charge
dot icon25/08/1988
Certificate of change of name
dot icon01/06/1988
Full group accounts made up to 1987-03-31
dot icon25/05/1988
Director resigned
dot icon19/05/1988
Return made up to 16/01/88; full list of members
dot icon09/05/1988
Director resigned
dot icon24/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/12/1987
Particulars of mortgage/charge
dot icon19/02/1987
Return made up to 02/01/87; full list of members
dot icon28/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon28/01/1987
New director appointed
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1981
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drinkwater, John Edwin
Director
08/02/1993 - 24/03/2009
6
Ayers, Richard John
Director
02/01/1998 - 30/08/2002
3
Elwick, Nigel Patrick
Director
02/01/1998 - 11/02/2000
1
Bryant, David John
Director
11/02/2000 - 07/07/2000
2
Albery, Philip James
Director
26/07/2004 - 27/07/2004
48

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 BRADSHAW MICROWAVE LIMITED

BRADSHAW MICROWAVE LIMITED is an(a) Dissolved company incorporated on 04/03/1975 with the registered office located at Houghton Stone The Conifers, Filton Road Hambrook, Bristol BS16 1QG. There is currently no 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 BRADSHAW MICROWAVE LIMITED?

toggle

BRADSHAW MICROWAVE LIMITED is currently Dissolved. It was registered on 04/03/1975 and dissolved on 05/10/2010.

Where is BRADSHAW MICROWAVE LIMITED located?

toggle

BRADSHAW MICROWAVE LIMITED is registered at Houghton Stone The Conifers, Filton Road Hambrook, Bristol BS16 1QG.

What does BRADSHAW MICROWAVE LIMITED do?

toggle

BRADSHAW MICROWAVE LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for BRADSHAW MICROWAVE LIMITED?

toggle

The latest filing was on 05/10/2010: Final Gazette dissolved following liquidation.