Company NameBradford Hall Ltd
Company StatusDissolved
Company Number03556505
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin John Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleDesignier
Country of ResidenceUnited Kingdom
Correspondence AddressGarrolds Farm Bramble Crescent
Daws Heath Thundersley
Benfleet
Essex
SS7 2XA
Secretary NameNorman Arthur Hall
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGarrolds Farm
Bramble Crescent
Benfleet
Essex
SS7 2XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 3 Warren House
10-20 Main Road Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
12 September 2001Return made up to 01/05/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: 151 high street billericay essex CM12 9AB (1 page)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
14 October 1999Registered office changed on 14/10/99 from: audit house 181 high street billericay essex CM12 9AS (1 page)
2 August 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Registered office changed on 17/07/98 from: 13 coopers row tower hill london EC3N 2BQ (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
1 May 1998Incorporation (12 pages)