Company NameBradley Fabrications Limited
DirectorsBarbara McKibbin and Robert Frederick McKibbin
Company StatusDissolved
Company Number01484509
CategoryPrivate Limited Company
Incorporation Date11 March 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarbara McKibbin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameRobert Frederick McKibbin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Secretary NameRobert Frederick McKibbin
NationalityBritish
StatusCurrent
Appointed30 September 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameMr Alan Borthwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1993)
RoleEngineer
Correspondence Address7 Bailey Way
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0HB
Director NameNeil Thomas Clinton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistlecroft
Houghton Park
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NamePhilip Doig Noble
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL

Location

Registered AddressErnst & Young Norham House
12 Newbridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (4 pages)
12 October 1998Liquidators statement of receipts and payments (6 pages)
17 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 1997Registered office changed on 12/10/97 from: unit 20 philadelphia workshops houghton le spring tyne & wear DH4 4TG (1 page)
9 October 1997Statement of affairs (19 pages)
9 October 1997Appointment of a voluntary liquidator (1 page)
7 October 1997Director resigned (1 page)
23 December 1996Accounts made up to 30 June 1996 (14 pages)
13 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)