Company NameBradforce Limited
Company StatusDissolved
Company Number06121654
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date8 March 2017 (7 years, 1 month ago)
Previous NameBradforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Dennis John Costello
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (closed 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Merton Avenue
London
W4 1TA
Secretary NameMr Ian Robert Gardiner
NationalityBritish
StatusResigned
Appointed20 March 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlwood Place
West Street
Reigate
Surrey
RH2 9BA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth-£16,786
Current Liabilities£16,786

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
7 January 2016Declaration of solvency (3 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Mr Steven Costello on 21 February 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 October 2009Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Ian Gardiner as a secretary (1 page)
5 October 2009Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 5 October 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 21/02/09; full list of members (3 pages)
20 April 2009Appointment terminated director beverly king (1 page)
20 April 2009Director's change of particulars / steven costello / 21/01/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 2 southampton row london WC1B 4AA (1 page)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
28 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 May 2007Ad 27/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
21 February 2007Incorporation (14 pages)