BRADFORD PISTON & PISTON RING CO.LIMITED

Leonard Curtis Leonard Curtis House Elms Square Leonard Curtis Leonard Curtis House Elms Square, Manchester, M45 7TA
StatusDISSOLVED
Company No.00296780
CategoryPrivate Limited Company
Incorporated01 Feb 1935
Age89 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 years, 5 months, 9 days

SUMMARY

BRADFORD PISTON & PISTON RING CO.LIMITED is an dissolved private limited company with number 00296780. It was incorporated 89 years, 3 months, 15 days ago, on 01 February 1935 and it was dissolved 4 years, 5 months, 9 days ago, on 07 December 2019. The company address is Leonard Curtis Leonard Curtis House Elms Square Leonard Curtis Leonard Curtis House Elms Square, Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2018

Action Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2017

Action Date: 01 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2016

Action Date: 01 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Oct 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

New address: Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA

Old address: Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Michael John Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Simon Henry Butterworth

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Henry Butterworth

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Butterworth

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Butterworth

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ellis Butterworth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Henry Butterworth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Brown

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Address

Type: 287

Description: Registered office changed on 11/05/01 from: c/o morris gregory 368 lees road oldham OL4 5ER

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/93; no change of members

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 29/03/93 from: c/o arthur young chartered accts commercial union house albert square manchester M2 6LP

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 13/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/10/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/10/88; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/09/87; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 01 Feb 1935

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.WEST RADIOLOGICAL SERVICES LTD

8 EASTFIELD ROAD,NUNEATON,CV10 0BB

Number:11216546
Status:ACTIVE
Category:Private Limited Company

BRIDGE VIEW CAR SALES LTD

518 LIVERPOOL ROAD,MANCHESTER,M44 6AJ

Number:09838182
Status:ACTIVE
Category:Private Limited Company

FRANCIS GLASS LIMITED

24 FALLAGLOON ROAD,CO DERRY,BT46 5JS

Number:NI054064
Status:ACTIVE
Category:Private Limited Company

HEATWAVE TANNING CENTRE LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11260634
Status:ACTIVE
Category:Private Limited Company

PREMIER CONSTRUCTION CONSULTANCY LTD

584 WELLSWAY,BATH,BA2 2UE

Number:09259524
Status:ACTIVE
Category:Private Limited Company

SANVERA TECHNOLOGIES LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:08616034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source