Company NameBradpool Limited
Company StatusDissolved
Company Number04937772
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Philip Osborn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Tomlyns Close
Brentwood
Essex
CM13 1PU
Secretary NameKelly Nicole Jarvis
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Delta Road
Brentwood
Essex
CM13 1NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£75
Current Liabilities£1,237

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(4 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Philip Osborn on 20 October 2010 (2 pages)
5 November 2010Director's details changed for Mr Philip Osborn on 20 October 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Director's change of particulars / philip osborn / 10/02/2008 (1 page)
18 November 2008Return made up to 20/10/08; no change of members (10 pages)
18 November 2008Return made up to 20/10/08; no change of members (10 pages)
18 November 2008Director's Change of Particulars / philip osborn / 10/02/2008 / HouseName/Number was: , now: 51; Street was: 3 rushdene road, now: tomlyns close; Area was: , now: hutton; Post Code was: CM15 9ES, now: CM13 1PU (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 20/10/07; full list of members (6 pages)
22 November 2007Return made up to 20/10/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
31 October 2005Return made up to 20/10/05; full list of members (6 pages)
31 October 2005Return made up to 20/10/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2004Return made up to 20/10/04; full list of members (6 pages)
22 November 2004Return made up to 20/10/04; full list of members (6 pages)
27 October 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)