Company NameBradbury Building Services Limited
Company StatusDissolved
Company Number01714477
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Daniel Bradbury
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(9 years, 7 months after company formation)
Appointment Duration24 years (closed 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Director NamePhilip Maurice Bradbury
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(9 years, 7 months after company formation)
Appointment Duration24 years (closed 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chester Road
Poynton
Stockport
Cheshire
SK12 1DS
Secretary NamePhilip Maurice Bradbury
NationalityBritish
StatusClosed
Appointed11 September 2000(17 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chester Road
Poynton
Stockport
Cheshire
SK12 1DS
Director NameDoreend Bradbury
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address20 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMaurice Daniel Bradbury
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(9 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMr David Nathaniel Bradbury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1992(9 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hilton Road
Disley
Stockport
Cheshire
SK12 2JU
Secretary NameMrs Betty Ruth Bradbury
NationalityBritish
StatusResigned
Appointed23 November 1992(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address2 Overdale Road
Romiley
Stockport
Cheshire
SK6 3HL

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£153,779
Cash£625,170
Current Liabilities£863,698

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Statement of affairs with form 4.19 (7 pages)
13 November 2015Registered office address changed from Hanover Mills Greg Street Reddish Stockport Cheshire SK5 7NR to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 13 November 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Termination of appointment of a director (2 pages)
1 April 2015Termination of appointment of David Nathaniel Bradbury as a director on 27 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
6 September 2013Secretary's details changed for Philip Maurice Bradbury on 30 August 2013 (2 pages)
6 September 2013Director's details changed for Philip Maurice Bradbury on 30 August 2013 (2 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Termination of appointment of Maurice Bradbury as a director (1 page)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Director's details changed for David Nathaniel Bradbury on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Philip Maurice Bradbury on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Graham Daniel Bradbury on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Maurice Daniel Bradbury on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2009Nc inc already adjusted 02/12/08 (1 page)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 November 2008Return made up to 23/11/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 November 2007Return made up to 23/11/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 December 2006Return made up to 23/11/06; full list of members (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Return made up to 23/11/05; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 December 2004Return made up to 23/11/04; full list of members (9 pages)
26 November 2003Return made up to 23/11/03; full list of members (9 pages)
8 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
14 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 November 1999Return made up to 23/11/99; full list of members (8 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 November 1997Return made up to 23/11/97; no change of members (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 November 1996Return made up to 23/11/96; full list of members (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
9 November 1995Return made up to 23/11/95; no change of members (6 pages)
23 July 1986Full accounts made up to 30 April 1986 (7 pages)
13 April 1983Incorporation (17 pages)