Company NameBradshaw Electrical Contractors Limited
DirectorStephen John Bradshaw
Company StatusDissolved
Company Number02987876
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen John Bradshaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleElectrical Contractor
Correspondence Address31 Macauley Road
Caterham
Surrey
CR3 5HR
Secretary NameArthur Graham Bradshaw
NationalityBritish
StatusCurrent
Appointed02 December 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address31 Macauley Road
Caterham
Surrey
CR3 5HR
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE
Secretary NameFrank Meeks
NationalityBritish
StatusResigned
Appointed17 November 1994(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 1995)
RoleCompany Director
Correspondence Address9 Raphael Court
Coldharbour Lane Hildenborough
Tonbridge
Kent
TN11 9LF

Location

Registered Address44,Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 November 1998Dissolved (1 page)
13 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (3 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
23 February 1996Appointment of a voluntary liquidator (1 page)
23 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 February 1996Registered office changed on 12/02/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
21 November 1995Return made up to 08/11/95; full list of members (12 pages)