Company NameBridgford Securities Limited
Company StatusDissolved
Company Number00960626
CategoryPrivate Limited Company
Incorporation Date21 August 1969(54 years, 8 months ago)
Previous NameAutomatic Braiding Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Irene Atkin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnandale
214 Melton Road
Edwalton
Nottingham
NG12 4BS
Director NameMr Richard John Atkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnandale 214 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BS
Director NameMr Peter William Easom
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery Cottage New Road
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UU
Director NameNeil Martin Goodfellow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Cedar Drive
Melton Mowbray
Leicestershire
LE13 0PA
Secretary NameMrs Irene Atkin
NationalityBritish
StatusCurrent
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnandale
214 Melton Road
Edwalton
Nottingham
NG12 4BS
Director NamePaul Maurice Cox
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address16 Dickmans Lane
Harby
Leicestershire
LE14 4BG
Director NameMr Iain Thomas Arthur Finden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Harrow Road
Wollaton Park
Nottingham
NG8 1FL
Director NameJohn Anthony Holder
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1994)
RoleSales And Marketing Director
Correspondence AddressThe Barn Middle Lane
Morton
Southwell
Nottinghamshire
NG25 0UY
Director NameJohn Alan Burrows
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1997)
RoleCompany Director
Correspondence Address93 Cyprus Road
Mapperley Park
Nottingham
NG3 5ED

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 2000Registered office changed on 15/02/00 from: leicester road melton mowbray leicestershire LE13 0RG (1 page)
10 February 2000Appointment of a voluntary liquidator (1 page)
10 February 2000Declaration of solvency (3 pages)
10 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 July 1999Full accounts made up to 31 December 1998 (17 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
16 February 1998Memorandum and Articles of Association (8 pages)
1 January 1998Company name changed automatic braiding LIMITED\certificate issued on 02/01/98 (2 pages)
31 December 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
10 July 1996Full accounts made up to 31 December 1995 (21 pages)
10 July 1996Return made up to 24/05/96; change of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (21 pages)
28 June 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)