Company NameBoswell Contractors Limited
DirectorsFrancis Ignatius Bradley and Susan Bradley
Company StatusDissolved
Company Number01050404
CategoryPrivate Limited Company
Incorporation Date18 April 1972(52 years ago)
Previous NameFrank Bradley Limited

Business Activity

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

Directors

Director NameFrancis Ignatius Bradley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleContractor
Correspondence AddressKilmorey House
Grove Way
Esher
Surrey
KT10 8HL
Director NameSusan Bradley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Correspondence AddressKilmorey House
Grove Way
Esher
Surrey
KT10 8HL
Secretary NameSusan Bradley
NationalityBritish
StatusCurrent
Appointed22 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressKilmorey House
Grove Way
Esher
Surrey
KT10 8HL

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£136,938
Cash£5,115
Current Liabilities£356,892

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (6 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Statement of affairs (6 pages)
9 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1999Appointment of a voluntary liquidator (1 page)
1 December 1999Registered office changed on 01/12/99 from: north west home 17 pennine parade pennine drive london NW2 1NT (1 page)
27 October 1999Company name changed frank bradley LIMITED\certificate issued on 28/10/99 (2 pages)
7 May 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 February 1999Return made up to 22/01/99; full list of members (6 pages)
26 June 1998Return made up to 22/01/98; full list of members (7 pages)
13 February 1998Accounts for a small company made up to 17 April 1997 (7 pages)
28 April 1997Accounting reference date shortened from 17/04/98 to 05/04/98 (1 page)
25 February 1997Return made up to 22/01/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 17 April 1996 (7 pages)
14 August 1996Registered office changed on 14/08/96 from: 35 modena road hove sussex BN3 5QF (1 page)
31 March 1996Return made up to 22/01/96; full list of members (6 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounts for a small company made up to 17 April 1995 (7 pages)