Company NameBronze 2 Limited
Company StatusDissolved
Company Number01943161
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameBronze Records Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Bernadette Winkelman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameMr Peter John Winkelman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Secretary NameMrs Bernadette Winkelman
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameSusan Ann Dawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 January 1994)
RoleCompany Director
Correspondence Address5 Yale Court
London
NW6 1JF

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£36,566
Net Worth-£5,830
Cash£428
Current Liabilities£38,222

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001Voluntary strike-off action has been suspended (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
15 February 2001Company name changed bronze records LIMITED\certificate issued on 15/02/01 (2 pages)
4 September 2000Full accounts made up to 31 October 1999 (5 pages)
7 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 August 1999Full accounts made up to 31 October 1998 (9 pages)
28 January 1999Return made up to 22/01/99; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Return made up to 22/01/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 March 1997Return made up to 22/01/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 March 1996Return made up to 22/01/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 May 1994Accounts for a small company made up to 31 October 1992 (7 pages)
2 December 1991Accounts for a small company made up to 31 October 1990 (6 pages)
21 May 1990Accounts for a small company made up to 31 October 1989 (5 pages)
31 March 1988Accounts for a small company made up to 31 October 1986 (5 pages)