Company NameBredbury Homes Limited
Company StatusDissolved
Company Number01746284
CategoryPrivate Limited Company
Incorporation Date16 August 1983(40 years, 8 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 11 March 2003)
RoleQuantity Surveyor
Correspondence AddressLodge Farm
Fanshawe Lane Henbury
Macclesfield
Cheshire
SK11 9PL
Secretary NameNicola Helen Linney
NationalityBritish
StatusClosed
Appointed29 December 1997(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address1 Meadowsweet Road
Mobberley
Cheshire
WA16 7EB
Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 October 1993)
RoleBuilding Contractor
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleBuilding Contractor
Correspondence Address157 Stanley Road
Cheadle Hulme
Cheshire
SK8 6RF
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleBuilding Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameDavid James Hardman
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD

Location

Registered AddressOak House
Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,835
Cash£22,725
Current Liabilities£3,966

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 December 2001Return made up to 08/10/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 January 2000Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1999Full accounts made up to 30 June 1998 (10 pages)
21 October 1998Return made up to 08/10/98; change of members (6 pages)
6 July 1998Ad 18/12/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
22 October 1997Return made up to 08/10/97; no change of members (4 pages)
18 February 1997Director resigned (1 page)
18 February 1997Full accounts made up to 30 June 1996 (12 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Return made up to 08/10/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 November 1995Return made up to 08/10/95; no change of members (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)