About

Registered Number: 02854073
Date of Incorporation: 16/09/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: Gosmore Straight Road, Bradfield, Manningtree, CO11 2RA,

 

Bradfield Construction Ltd was registered on 16 September 1993. There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the Bradfield Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSLEY, Christine Mary 16 March 1995 - 1
MORSLEY, Clive William 21 September 1993 - 1
BAKER, Michael Anthony 21 September 1993 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MORSLEY, Christine Mary 21 September 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 24 June 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 11 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 October 2017
AD01 - Change of registered office address 20 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 April 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 28 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 22 October 1997
395 - Particulars of a mortgage or charge 10 July 1997
395 - Particulars of a mortgage or charge 23 May 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 21 February 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 16 May 1996
395 - Particulars of a mortgage or charge 27 March 1996
363s - Annual Return 06 December 1995
288 - N/A 24 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 20 December 1994
395 - Particulars of a mortgage or charge 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1993
CERTNM - Change of name certificate 28 September 1993
287 - Change in situation or address of Registered Office 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 July 1997 Outstanding

N/A

Legal mortgage 20 May 1997 Outstanding

N/A

Legal mortgage 14 February 1997 Outstanding

N/A

Second legal charge 22 March 1996 Outstanding

N/A

Legal mortgage 30 September 1993 Outstanding

N/A

Mortgage debenture 30 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.