Company NameBradshaws Beers Limited
Company StatusDissolved
Company Number01706016
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameCordtree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Lalage Charlotte Yseult Cory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2004)
RoleMagazine Editor
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Director NameMr Robert Cory
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Robert Cory
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT

Location

Registered AddressHallidays Chartered Accountant
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£461

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
7 January 2004Full accounts made up to 31 August 2003 (8 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 August 2002 (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 August 2001 (6 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 August 2000 (6 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages)
23 November 1999Full accounts made up to 31 August 1999 (6 pages)
7 April 1999Full accounts made up to 31 August 1998 (6 pages)
11 February 1999Return made up to 29/12/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 August 1997 (6 pages)
6 February 1998Return made up to 29/12/97; full list of members (7 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 April 1997Company name changed cordtree LIMITED\certificate issued on 08/04/97 (3 pages)
16 January 1997Full accounts made up to 31 August 1996 (6 pages)
16 January 1997Return made up to 29/12/96; no change of members (6 pages)
16 May 1996Full accounts made up to 31 August 1995 (6 pages)
22 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1995Company name changed press operations LIMITED\certificate issued on 11/09/95 (4 pages)