Company NameJohn Bradley Engineering Services Limited
Company StatusDissolved
Company Number04196070
CategoryPrivate Limited Company
Incorporation Date6 April 2001(22 years, 12 months ago)
Dissolution Date23 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameJohn Bradley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 23 May 2015)
RoleEngineering
Correspondence Address11 Mill Lane
Wolviston
Billingham
Cleveland
TS22 5LH
Secretary NameJohn Bradley
NationalityBritish
StatusClosed
Appointed01 June 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 23 May 2015)
RoleEngineering
Correspondence Address11 Mill Lane
Wolviston
Billingham
Cleveland
TS22 5LH
Director NameAvril Bradley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2002(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 23 May 2015)
RoleSecretary
Correspondence Address11 Mill Lane
Wolviston
Billingham Cleveland
TS22 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,221
Current Liabilities£24,237

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2015Return of final meeting of creditors (1 page)
23 February 2015Notice of final account prior to dissolution (1 page)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
9 April 2014Insolvency:annual progress report - brought down date 24TH march 2014 (14 pages)
19 April 2013Insolvency:liquidator's progress report 25/03/12 - 24/03/2013 (15 pages)
10 April 2012Insolvency:progress report 27/03/12 (10 pages)
12 May 2011Registered office address changed from 11 Mill Lane Wolviston Stockton on Tees TS22 5LH on 12 May 2011 (2 pages)
11 May 2011Appointment of a liquidator (1 page)
25 January 2011Order of court to wind up (4 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Compulsory strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2007Return made up to 06/04/07; no change of members (7 pages)
12 June 2007Amended accounts made up to 30 April 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2006Return made up to 06/04/06; full list of members (8 pages)
11 May 2006Return made up to 06/04/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 May 2003Return made up to 06/04/03; full list of members (7 pages)
26 June 2002Return made up to 06/04/02; full list of members (7 pages)
26 June 2002New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
6 April 2001Incorporation (12 pages)