About

Registered Number: 06692641
Date of Incorporation: 09/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, WA2 O7L

 

Based in Warrington, Cheshire, Bradford Energy Recovery Ltd was registered on 09 September 2008, it's status is listed as "Dissolved". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Andrew John 08 December 2011 26 January 2012 1
WARDNER, Richard 26 January 2012 24 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
TM01 - Termination of appointment of director 31 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 23 February 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 24 May 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 September 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AP03 - Appointment of secretary 03 January 2012
AD01 - Change of registered office address 23 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 10 August 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 09 September 2009
353 - Register of members 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2009
AA - Annual Accounts 05 June 2009
225 - Change of Accounting Reference Date 29 May 2009
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.