Company NameBradley Guillotines Limited
Company StatusDissolved
Company Number04171220
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 December 2007)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Director NameMr William Lee Steadman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(5 years, 9 months after company formation)
Appointment Duration1 year (closed 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Jays Lane
Marks Tey
Colchester
Essex
CO6 1LP
Secretary NameMr William Lee Steadman
NationalityBritish
StatusClosed
Appointed01 December 2006(5 years, 9 months after company formation)
Appointment Duration1 year (closed 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Jays Lane
Marks Tey
Colchester
Essex
CO6 1LP
Secretary NameMrs Gail Bullock
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2006)
RolePersonal Manager
Country of ResidenceEngland
Correspondence Address2 Churchacre
Tollesbury
Essex
CM9 8RT
Director NameAlexander & Co Nominees Limited (Corporation)
Date of BirthMay 2002 (Born 21 years ago)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressInternational House
6 South Street
Ipswich
Suffolk
IP1 3NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAlexander & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressInternational House
6 South Street
Ipswich
Suffolk
IP1 3NU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 Woodrofe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
5 March 2007Return made up to 02/03/06; full list of members (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New director appointed (1 page)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 02/03/05; full list of members (6 pages)
10 June 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: international house south street ipswich IP1 3NU (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
7 March 2003Return made up to 02/03/03; full list of members (6 pages)
25 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 March 2001Incorporation (19 pages)