Company NameBradtby Limited
Company StatusDissolved
Company Number04146010
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Nicholson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleElectrical Director
Correspondence Address3 Bassetfields
Northweald
Essex
CM16 6EF
Secretary NameNatalie Ann Leite
NationalityBritish
StatusClosed
Appointed21 October 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address76 Hawes Close
Northwood
Middlesex
HA6 1EW
Secretary NameRuth Gemma Molski
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address67 Love Lane
Pinner
Middlesex
HA5 3EY
Secretary NameAnita Joesephine Lockyear
NationalityBritish
StatusResigned
Appointed24 January 2001(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address5 Northern Woods
Flackwell Heath
Hy Wycombe
HP10 9JJ
Director NameStephen Alfred Lockyear
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 November 2003)
RoleMechanical Contracts Manager
Correspondence Address5 Northern Woods
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JJ
Secretary NameStephen Alfred Lockyear
NationalityBritish
StatusResigned
Appointed07 March 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address5 Northern Woods
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address3 Bassettfields
North Weald
Essex
CM16 6EF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2006Registered office changed on 19/07/06 from: 76 new cavendish street london W1G 9TB (2 pages)
17 May 2006Notice of automatic end of Administration (8 pages)
17 May 2006Administrator's progress report (8 pages)
10 November 2005Administrator's progress report (9 pages)
27 July 2005Result of meeting of creditors (29 pages)
23 June 2005Statement of administrator's proposal (28 pages)
25 April 2005Registered office changed on 25/04/05 from: 15A shenley road borehamwood hertfordshire WD6 1AD (1 page)
22 April 2005Appointment of an administrator (1 page)
12 January 2005Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004New secretary appointed (2 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 June 2004Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
14 July 2003Return made up to 23/01/03; full list of members (7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
22 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 August 2002Ad 25/07/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
16 August 2002£ nc 1000/1003 25/07/02 (1 page)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
22 November 2001Ad 31/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 September 2001Registered office changed on 03/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (13 pages)