Company NameBradfield No.8 Limited
Company StatusDissolved
Company Number02588478
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 20 July 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Grove Road
Basingstoke
Hampshire
RG21 3AX
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(12 years, 4 months after company formation)
Appointment Duration7 years (closed 20 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusClosed
Appointed04 July 2006(15 years, 4 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameIan Paul Gould
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleEngineer
Correspondence AddressRed Willows 16 The Ridings
East Preston
Littlehampton
BN16 2TN
Secretary NameAlan Kenneth Jackson
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressAvondale Cemetary Lane
Woodmancote
Emsworth
Hampshire
PO10 8QB
Director NameMr Graham Charles Papworth
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 weeks after company formation)
Appointment Duration11 months (resigned 04 March 1992)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 West Pallant
Chichester
West Sussex
PO19 1TD
Director NameMr Graham Charles Papworth
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 weeks after company formation)
Appointment Duration11 months (resigned 04 March 1992)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 West Pallant
Chichester
West Sussex
PO19 1TD
Director NameMr Philip Anthony Brompton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1992)
RoleEngineer
Correspondence Address49 Bepton Down
Petersfield
Hampshire
GU31 4PR
Director NameAlan Kenneth Jackson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleAccountant
Correspondence AddressAvondale Cemetary Lane
Woodmancote
Emsworth
Hampshire
PO10 8QB
Director NameRoger Norman Walker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleManaging Director
Correspondence AddressThe Homestead
Cliffords Masne
Newent
Gloucestershire
GL18 1JT
Wales
Director NameJohn Richard Martin Phillips
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressClock House Wren Court
Birdingbury
Warwickshire
CV23 8EW
Director NameNeil Robert Johnson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleEngineer
Correspondence Address3 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Director NameRonald Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Secretary NameDerek Wilkes
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Director NameMr John Nicholas Dearn Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1995)
RoleChairman
Correspondence AddressHunters Lodge
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1998)
RoleAccountant
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Secretary NameMr Stephen Robert McNeice
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
16 April 2009Return made up to 27/01/09; full list of members (3 pages)
16 April 2009Return made up to 27/01/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 27/01/08; full list of members (3 pages)
22 December 2008Return made up to 27/01/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 27/01/07; full list of members (2 pages)
10 May 2007Return made up to 27/01/07; full list of members (2 pages)
8 February 2007Accounts made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
27 March 2006Return made up to 27/01/06; full list of members (7 pages)
27 March 2006Return made up to 27/01/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 February 2005Accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 27/01/04; full list of members (7 pages)
3 March 2004Return made up to 27/01/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
26 January 2004Accounts made up to 31 March 2003 (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
22 April 2003Company name changed air trade (manufacturing) limite d\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed air trade (manufacturing) limite d\certificate issued on 18/04/03 (2 pages)
6 March 2003Return made up to 27/01/03; full list of members (7 pages)
3 March 2003Company name changed bradfield no.8 LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed bradfield no.8 LIMITED\certificate issued on 02/03/03 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 July 2002Accounts made up to 31 March 2002 (7 pages)
3 May 2002Auditor's resignation (1 page)
3 May 2002Auditor's resignation (1 page)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 January 2002Accounts made up to 31 March 2001 (6 pages)
4 July 2001Company name changed perrymatics LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed perrymatics LIMITED\certificate issued on 04/07/01 (2 pages)
8 May 2001Company name changed pakaway perrymatics LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed pakaway perrymatics LIMITED\certificate issued on 08/05/01 (2 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
24 February 2000Return made up to 27/01/00; full list of members (6 pages)
24 February 2000Return made up to 27/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
1 March 1999Return made up to 27/01/99; full list of members (6 pages)
1 March 1999Return made up to 27/01/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
2 February 1998Return made up to 27/01/98; full list of members (6 pages)
2 February 1998Return made up to 27/01/98; full list of members (6 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
19 February 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1997Return made up to 27/01/97; full list of members (6 pages)
30 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
9 December 1996Full accounts made up to 31 May 1996 (9 pages)
9 December 1996Full accounts made up to 31 May 1996 (9 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Return made up to 27/01/96; full list of members (6 pages)
22 February 1996Return made up to 27/01/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 May 1995 (8 pages)
1 February 1996Full accounts made up to 31 May 1995 (8 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road knighton powys LD7 1LP (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road knighton powys LD7 1LP (1 page)
9 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (1 page)
4 April 1995Full accounts made up to 31 May 1994 (13 pages)
4 April 1995Full accounts made up to 31 May 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
5 March 1991Incorporation (9 pages)
5 March 1991Incorporation (9 pages)