Company NameHelen Bradley Prints Limited
Company StatusDissolved
Company Number01293209
CategoryPrivate Limited Company
Incorporation Date31 December 1976(47 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Keith Clarkson Lee
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(14 years, 3 months after company formation)
Appointment Duration28 years, 9 months (closed 07 January 2020)
RolePublisher
Country of ResidenceEngland
Correspondence AddressStonelee Whins Crest
Chorley New Road
Bolton
Lancashire
BL6 4NH
Secretary NamePatricia Lee
NationalityBritish
StatusClosed
Appointed28 March 1991(14 years, 3 months after company formation)
Appointment Duration28 years, 9 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressStonelee Whins Crest
Chorley New Road
Bolton
Lancashire
BL6 4NH
Director NameMr Peter Layfield Bradley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 January 2003)
RoleRetired
Correspondence Address29 Bell Lane
Husbands Bosworth
Lutterworth
Leicestershire
LE17 6LA
Director NameJoan Elizabeth Morton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleArt Dealer
Correspondence AddressMay Cottage
Cartmel
Grange Over Sands
Cumbria
LA11 6QA
Director NameBrian Warhurst
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(14 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Spath Walk
Cheadle Hulme
Cheadle
Cheshire
SK8 7NJ

Contact

Websitehelenbradley.co.uk

Location

Registered Address25 Silverwell Street
Bolton
Lancashire
BL1 1PP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1.9k at £1Keith Clarkson Lee
37.00%
Ordinary
1.8k at £1Margaret Winifred Bradley
35.00%
Ordinary
900 at £1Jean Clarke
18.00%
Ordinary
500 at £1Brian Warhurst
10.00%
Ordinary

Financials

Year2014
Net Worth£11,409
Cash£6,608
Current Liabilities£5,460

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (2 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Brian Warhurst as a director on 30 November 2016 (1 page)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(5 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(5 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Brian Warhurst on 11 February 2011 (2 pages)
5 April 2011Director's details changed for Brian Warhurst on 11 February 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 April 2010Director's details changed for Brian Warhurst on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Brian Warhurst on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 June 2008Return made up to 28/03/08; full list of members (4 pages)
6 June 2008Return made up to 28/03/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Registered office changed on 28/03/06 from: 25 silverwell st bolton lancs BL1 1PP (1 page)
28 March 2006Registered office changed on 28/03/06 from: 25 silverwell st bolton lancs BL1 1PP (1 page)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 April 2004Return made up to 28/03/04; full list of members (8 pages)
13 April 2004Return made up to 28/03/04; full list of members (8 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 April 2003Return made up to 28/03/03; full list of members (8 pages)
6 April 2003Return made up to 28/03/03; full list of members (8 pages)
24 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 April 2002Return made up to 28/03/02; full list of members (8 pages)
11 April 2002Return made up to 28/03/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 April 2001Return made up to 28/03/01; full list of members (8 pages)
5 April 2001Return made up to 28/03/01; full list of members (8 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 April 1997Return made up to 28/03/97; full list of members (6 pages)
11 April 1997Return made up to 28/03/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 April 1996Return made up to 28/03/96; full list of members (6 pages)
11 April 1996Return made up to 28/03/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 April 1995Return made up to 28/03/95; full list of members (6 pages)
4 April 1995Return made up to 28/03/95; full list of members (6 pages)