Company NameBriford Construction Limited
Company StatusDissolved
Company Number02259606
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Brian James Ford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration26 years, 1 month (closed 10 July 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address22 Rutland Drive
Morden
Surrey
SM4 5QH
Secretary NameLinda Ford
NationalityBritish
StatusClosed
Appointed30 June 2001(13 years, 1 month after company formation)
Appointment Duration17 years (closed 10 July 2018)
RoleCompany Director
Correspondence Address22 Rutland Drive
Morden
Surrey
SM4 5QH
Director NameLinda Ford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleSecretary
Correspondence Address22 Rutland Drive
Morden
Surrey
SM4 5QH
Secretary NameLinda Ford
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address22 Rutland Drive
Morden
Surrey
SM4 5QH
Director NameSteven Ford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleOffice Manager
Correspondence Address22 Rutland Drive
Morden
Surrey
SM4 5QH
Director NameMr Mark Ford
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(15 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 March 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address22 Rutland Drive
Morden
Surrey
SM4 5QH

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Mr Brian James Ford
40.00%
Ordinary
30 at £1Linda Ford
30.00%
Ordinary
30 at £1Mark Ford
30.00%
Ordinary

Financials

Year2014
Net Worth-£160
Current Liabilities£160

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 March 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
5 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 June 2010Director's details changed for Mr Brian James Ford on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mark Ford on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Mark Ford on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Mr Brian James Ford on 1 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
1 September 2008Registered office changed on 01/09/2008 from connaught house 2A lowther road kingston upon thames surrey KT22 6LL (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 25/05/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
28 October 2007Total exemption full accounts made up to 31 July 2007 (15 pages)
22 August 2007Return made up to 25/05/07; no change of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
1 September 2006Return made up to 25/05/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
15 September 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 2004Amended accounts made up to 31 July 2004 (15 pages)
10 September 2004Total exemption full accounts made up to 31 July 2004 (17 pages)
30 July 2004Return made up to 25/05/04; full list of members (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
13 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
4 June 2003Return made up to 25/05/03; full list of members (6 pages)
29 May 2003Full accounts made up to 31 July 2002 (9 pages)
15 October 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 August 2002Registered office changed on 16/08/02 from: 15 greycoat place london SW1P 1SB (1 page)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
13 September 2001Return made up to 31/05/01; full list of members (6 pages)
19 July 2001New secretary appointed (2 pages)
28 March 2001Full accounts made up to 31 July 1999 (10 pages)
21 February 2001Director resigned (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 July 1998 (11 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
29 July 1998Return made up to 31/05/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 July 1997 (9 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 May 1997Full accounts made up to 31 July 1996 (9 pages)
17 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 May 1996Full accounts made up to 31 July 1995 (9 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)