Company NameBradbury Electrical Limited
Company StatusDissolved
Company Number03615705
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Bradbury
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatfield Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UT
Secretary NameLynda Mary Bradbury
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Wheatfield Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressYard 32 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Anthony Bradbury
100.00%
Ordinary

Financials

Year2014
Net Worth£16,409
Cash£23,419
Current Liabilities£8,288

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England on 3 September 2013 (1 page)
29 May 2013Termination of appointment of Lynda Mary Bradbury as a secretary on 29 May 2013 (1 page)
29 May 2013Termination of appointment of Anthony Bradbury as a director on 29 May 2013 (1 page)
16 April 2013Registered office address changed from 12 Wheatfield Drive Tickhill Doncaster South Yorkshire DN11 9UT on 16 April 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
7 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 August 2010Director's details changed for Anthony Bradbury on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 August 2009Return made up to 14/08/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
13 October 2008Return made up to 13/08/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 September 2006Return made up to 13/08/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 August 2003Return made up to 14/08/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 September 2002Return made up to 14/08/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
15 June 2001 (5 pages)
23 August 2000Return made up to 14/08/00; full list of members (6 pages)
30 May 2000 (4 pages)
26 August 1999Return made up to 14/08/99; full list of members (6 pages)
24 September 1998Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 12-14 st marys streets newport salop TF10 7AB (1 page)
3 September 1998Secretary resigned (1 page)
14 August 1998Incorporation (11 pages)