Company NameBradfield No 11 Limited
Company StatusDissolved
Company Number02814574
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 16 July 2008)
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(10 years, 2 months after company formation)
Appointment Duration5 years (closed 16 July 2008)
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(13 years, 2 months after company formation)
Appointment Duration2 years (closed 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 14 February 1994)
RoleSecretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 14 February 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed19 May 1993(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 14 February 1994)
RoleSecretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameRonald Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1996)
RoleAccountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Director NameMr John Nicholas Dearn Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressHunters Lodge
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Secretary NameDerek Wilkes
NationalityBritish
StatusResigned
Appointed14 February 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 4 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(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2002)
RoleCompany Director
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(5 years, 6 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(8 years, 8 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(8 years, 8 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 NameMr Andrew Jonathan Stanford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Copsewood Avenue
Queens Park
Bournemouth
Dorset
BH8 9NG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

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

Financials

Year2014
Turnover£3,449,586
Gross Profit£614,310
Net Worth-£840,179
Current Liabilities£2,238,346

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
19 September 2006New secretary appointed (2 pages)
18 August 2006Full accounts made up to 31 March 2005 (15 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 June 2006Return made up to 04/05/06; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005Director resigned (1 page)
21 June 2005Return made up to 04/05/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
11 May 2004Return made up to 04/05/04; full list of members (8 pages)
2 March 2004Company name changed diffusion refrigeration and dist ribution LIMITED\certificate issued on 02/03/04 (2 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 August 2003New director appointed (2 pages)
2 June 2003Return made up to 04/05/03; full list of members (7 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
29 July 2002New director appointed (1 page)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
30 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 June 2000Return made up to 04/05/00; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 November 1999New director appointed (2 pages)
17 May 1999Return made up to 04/05/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
15 June 1998Return made up to 04/05/98; full list of members (6 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
30 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
31 July 1996Director resigned (1 page)
6 June 1996Return made up to 04/05/96; no change of members (4 pages)
1 May 1996New secretary appointed (1 page)
30 April 1996Secretary resigned (2 pages)
27 February 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
25 January 1996Registered office changed on 25/01/96 from: ludlow road knighton powys LV7 1LP (1 page)
9 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
7 June 1995Return made up to 04/05/95; change of members (6 pages)
4 May 1993Incorporation (19 pages)