Company NameBradshaw Homes Limited
Company StatusDissolved
Company Number00306654
CategoryPrivate Limited Company
Incorporation Date1 November 1935(88 years, 6 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameRingley Estates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew David Bradshaw
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(62 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 40 Belsize Square
London
NW3 4HL
Director NameJonathan Richard Bradshaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(62 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 31 May 2011)
RoleRetail Manager
Correspondence AddressFlat 4
40 Belsize Square
London
NW3 4HL
Secretary NameAndrew David Bradshaw
NationalityBritish
StatusClosed
Appointed04 March 1998(62 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 40 Belsize Square
London
NW3 4HL
Director NameMr Arthur Richard Bradshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(56 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 1998)
RoleBuilder
Correspondence Address4 The Spinney
Horrobin Lane Turton
Bolton
Lancashire
BL7 0JA
Director NameBrenda Margaret Bradshaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address4 The Spinney Horrobin Lane
Turton
Bolton
Lancashire
BL7 0JA
Director NameGeorge Robert Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 May 1993)
RoleBuilder
Correspondence Address56 Massie Street
Cheadle Stockport
Cheshire
SK8 1DU
Secretary NameMr Arthur Richard Bradshaw
NationalityBritish
StatusResigned
Appointed23 May 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address4 The Spinney
Horrobin Lane Turton
Bolton
Lancashire
BL7 0JA
Director NameTrevor Hyman Bladon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(58 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1996)
RolePharmaceutical Chemist
Correspondence AddressAxholme 46 Prestwich Park Road South
Prestwich
Manchester
Greater Manchester
M25 8PE
Secretary NameBrenda Margaret Bradshaw
NationalityBritish
StatusResigned
Appointed23 September 1996(60 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address4 The Spinney Horrobin Lane
Turton
Bolton
Lancashire
BL7 0JA

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
1 July 2010Director's details changed (3 pages)
1 July 2010Secretary's details changed (3 pages)
1 July 2010Director's details changed (3 pages)
1 July 2010Director's details changed (3 pages)
1 July 2010Secretary's details changed for {officer_name} (3 pages)
1 July 2010Director's details changed (3 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 150
(15 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 150
(15 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
2 June 2009Return made up to 23/05/09; full list of members (6 pages)
2 June 2009Return made up to 23/05/09; full list of members (6 pages)
16 January 2009Accounts made up to 31 March 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 July 2008Return made up to 23/05/08; full list of members (8 pages)
4 July 2008Return made up to 23/05/08; full list of members (8 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 23/05/07; full list of members (5 pages)
29 August 2007Return made up to 23/05/07; full list of members (5 pages)
27 November 2006Accounts made up to 31 March 2006 (5 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 23/05/06; full list of members (7 pages)
21 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 February 2006Accounts made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 23/05/05; full list of members (5 pages)
14 September 2005Return made up to 23/05/05; full list of members (5 pages)
1 February 2005Accounts made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 23/05/04; full list of members (5 pages)
7 September 2004Return made up to 23/05/04; full list of members (5 pages)
7 February 2004Accounts made up to 31 March 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 23/05/03; full list of members (7 pages)
12 August 2003Return made up to 23/05/03; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: 4 the spinney horrobin lane bolton BL7 0JA (1 page)
20 January 2003Registered office changed on 20/01/03 from: 4 the spinney horrobin lane bolton BL7 0JA (1 page)
10 January 2003Accounts made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
14 January 2002Accounts made up to 31 March 2001 (5 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 23/05/01; full list of members (5 pages)
14 June 2001Return made up to 23/05/01; full list of members (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 June 1999Return made up to 23/05/99; full list of members (5 pages)
21 June 1999Return made up to 23/05/99; full list of members (5 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 May 1998Return made up to 23/05/98; full list of members (5 pages)
30 May 1998Return made up to 23/05/98; full list of members (5 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed;new director appointed (2 pages)
6 March 1998New secretary appointed;new director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 June 1997Return made up to 23/05/97; full list of members (7 pages)
18 June 1997Return made up to 23/05/97; full list of members (7 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: kilhey court hotel chorley road standish wigan lancashire WN1 2XN (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: kilhey court hotel chorley road standish wigan lancashire WN1 2XN (1 page)
7 October 1996New secretary appointed (2 pages)
20 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
20 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
11 June 1996Return made up to 23/05/96; full list of members (6 pages)
11 June 1996Return made up to 23/05/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1995Return made up to 23/05/95; full list of members (7 pages)
3 July 1995Return made up to 23/05/95; full list of members (14 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
29 April 1991Accounts for a small company made up to 31 December 1990 (6 pages)
29 April 1991Accounts for a small company made up to 31 December 1990 (6 pages)
26 July 1990Return made up to 23/05/90; full list of members (9 pages)
26 July 1990Return made up to 23/05/90; full list of members (9 pages)
30 May 1990Full accounts made up to 31 December 1989 (10 pages)
30 May 1990Full accounts made up to 31 December 1989 (10 pages)
10 August 1989Return made up to 31/03/89; full list of members (8 pages)
10 August 1989Return made up to 31/03/89; full list of members (8 pages)
26 April 1989Accounts for a small company made up to 31 December 1988 (4 pages)
26 April 1989Accounts for a small company made up to 31 December 1988 (4 pages)
7 June 1988Return made up to 31/03/88; full list of members (4 pages)
7 June 1988Return made up to 31/03/88; full list of members (4 pages)
18 May 1988Accounts for a small company made up to 31 December 1987 (4 pages)
18 May 1988Accounts for a small company made up to 31 December 1987 (4 pages)
14 April 1987Accounts for a small company made up to 31 December 1986 (4 pages)
14 April 1987Return made up to 03/03/87; full list of members (4 pages)
14 April 1987Accounts for a small company made up to 31 December 1986 (4 pages)
14 April 1987Return made up to 03/03/87; full list of members (4 pages)
2 May 1986Return made up to 16/04/86; full list of members (4 pages)
2 May 1986Return made up to 16/04/86; full list of members (4 pages)