Company NameBradley Hire Limited
DirectorWilliam Dudley Davis
Company StatusDissolved
Company Number02031113
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 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 NameWilliam Dudley Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address3 Potters Field
Woolborough Road Northgate
Crawley
West Sussex
RH10 2EY
Secretary NameRobert Alfred Lilley
NationalityBritish
StatusCurrent
Appointed14 April 1998(11 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address3 Smugglers Way
Barns Green
Horsham
West Sussex
RH13 7PP
Director NameJohn Bradley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address13 Medway
Crowborough
East Sussex
TN6 2DL
Secretary NameWilliam Dudley Davis
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address3 Potters Field
Woolborough Road Northgate
Crawley
West Sussex
RH10 2EY

Location

Registered AddressLevy Gee 7th Floor Wettern House
56 Dingwall Road Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Return of final meeting in a members' voluntary winding up (4 pages)
15 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2001Declaration of solvency (3 pages)
21 February 2001Appointment of a voluntary liquidator (1 page)
1 February 2001Registered office changed on 01/02/01 from: 1-3 spencers road crawley west sussex RH11 7DE (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1999New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
12 January 1998Return made up to 31/12/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 December 1994 (11 pages)