Company NameBradley Electronics Limited
Company StatusDissolved
Company Number02328323
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 21 December 2004)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed02 February 2004(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 21 December 2004)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameBernard Brooks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 1999)
RoleTechnical Director
Correspondence Address4 Manor Road
Christchurch
Dorset
BH23 1LU
Director NameMr Hugh Wingfield Melvin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1995)
RoleChairman
Correspondence Address44 Palmerston Way
Alverstoke
Gosport
Hampshire
PO12 2LZ
Director NameDaniel Cornelius Ray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 1995)
RoleManaging Director
Correspondence Address836 Kenton Lane
Harrow Weald
Harrow
Middlesex
HA3 6AG
Director NameMichael William Wareham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1994)
RoleManaging Director
Correspondence Address38 Glenwood Close
Hempstead
Gillingham
Kent
ME7 3RP
Director NameVictor George Welham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 1997)
RoleSales & Marketing Director
Correspondence AddressLyewood The Close
Brighton Road Sway
Lymington
Hampshire
SO50 6ED
Secretary NameNicholas Stephen Short
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address2 Devonshire Gardens
Bursledon
Southampton
Hampshire
SO31 8HE
Secretary NameDaniel Cornelius Ray
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address836 Kenton Lane
Harrow Weald
Harrow
Middlesex
HA3 6AG
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NamePatrick Warwick Taylor
NationalityBritish
StatusResigned
Appointed01 September 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address1 Rutland Road
Harrow
Middlesex
HA1 4JN
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameBrian Frederick Blewett
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Avenue
Blackwater
Camberley
Surrey
GU17 0JE
Director NameMr Stuart James Wilkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hedges House
Two Hedges Road
Bishops Cleeve
Cheltenham
GL52 9PT
Wales

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,891,426

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page)
10 July 2003Return made up to 09/06/03; full list of members (6 pages)
12 June 2003New director appointed (2 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (10 pages)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 April 2001Director resigned (1 page)
3 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
13 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 1999Full accounts made up to 31 December 1998 (16 pages)
19 July 1999Auditor's resignation (1 page)
12 July 1999Return made up to 09/06/99; no change of members (8 pages)
12 July 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: electral house neasden lane london NW10 1RR (1 page)
2 May 1999Secretary resigned (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Director resigned (1 page)
16 July 1998Return made up to 09/06/98; no change of members (4 pages)
26 November 1997Director resigned (1 page)
14 August 1997Return made up to 09/06/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 August 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: unit 3. 25,blackmoor road, ebblake industrial estate, verwood, wimborne, dorset.BH21 6BE. (1 page)
8 January 1997Auditor's resignation (1 page)
25 July 1996Return made up to 09/06/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Director resigned (2 pages)
4 October 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
26 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New director appointed (2 pages)
26 July 1995Return made up to 09/06/95; no change of members (8 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)