Company NameBradley Engineering Services Limited
Company StatusDissolved
Company Number04973146
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph Bradley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Yeldon Close
Sunderland
SR2 0LU
Secretary NameJoanne McCue
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Butterwick Grove, Wynard Woods
Billingham
TS22 5RX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£378
Current Liabilities£359,112

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 August 2015Liquidators statement of receipts and payments to 1 May 2015 (4 pages)
6 August 2015Liquidators' statement of receipts and payments to 1 May 2015 (4 pages)
6 August 2015Liquidators statement of receipts and payments to 1 May 2015 (4 pages)
12 May 2014Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park, Sunderland Tyne and Wear SR3 3XW on 12 May 2014 (2 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Statement of affairs with form 4.19 (4 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Termination of appointment of Joanne Mccue as a secretary (2 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Joseph Bradley on 30 November 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Registered office changed on 16/01/08 from: unit 3 queens park earlsway team valley trading estate gateshead tyne & wear NE11 0QD (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 21/11/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Registered office changed on 13/02/06 from: apex house st johns road meadowfield industrial estate durham city durham DH7 8RJ (1 page)
14 December 2005Return made up to 21/11/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 November 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
17 August 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
16 February 2004Ad 06/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 November 2003Incorporation (16 pages)