Company NameBradstock Homes Ltd.
Company StatusDissolved
Company Number02608136
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Colin Sidi
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(6 days after company formation)
Appointment Duration18 years, 7 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm
Moss Lane
Lymm
Cheshire
WA13 9TU
Director NameMr Richard Marcel Sidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Clappersgate
Ambleside
Cumbria
LA22 9LE
Secretary NameCharles Sidi
NationalityBritish
StatusClosed
Appointed31 October 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleCompany Director
Correspondence AddressMoss Farm Moss Lane
Warburton
Lymm
Cheshire
WA13 9TU
Director NameMr James Alexander Bentham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 days after company formation)
Appointment Duration1 week, 5 days (resigned 25 May 1991)
RoleCompany Director
Correspondence AddressWhite Gables 22 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Secretary NameMr Richard Marcel Sidi
NationalityBritish
StatusResigned
Appointed13 May 1991(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 1993)
RoleChartered Accountant
Correspondence AddressFilleigh 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMiss Kay Diane Bentham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1993)
RoleCo Director
Correspondence AddressFilleigh 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameMr James Alexander Bentham
NationalityBritish
StatusResigned
Appointed08 November 1993(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressWhite Gables 22 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Director NameMr James Alexander Bentham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressWhite Gables 22 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Horwath Clark Whitehill
Arkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Application for striking-off (1 page)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 June 2009Return made up to 07/05/09; full list of members (5 pages)
3 June 2009Director's change of particulars / richard sidi / 03/06/2009 (1 page)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 May 2008Return made up to 07/05/08; full list of members (5 pages)
29 May 2008Secretary's change of particulars / charles sidi / 29/05/2008 (1 page)
25 October 2007Return made up to 07/05/07; full list of members; amend (8 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 June 2006Return made up to 07/05/06; full list of members (3 pages)
27 June 2006Secretary's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: c/o percy westhead & company gregs buildings 1 booth street manchester lancashire M2 4AD (1 page)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 June 2005Return made up to 07/05/05; full list of members (8 pages)
24 February 2005Registered office changed on 24/02/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
9 June 2004Return made up to 07/05/04; full list of members (8 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (4 pages)
19 January 2004£ ic 50/0 31/10/03 £ sr 50@1=50 (1 page)
19 November 2003£ ic 100/50 31/10/03 £ sr 50@1=50 (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
17 October 2003Resolutions
  • RES13 ‐ Purchase of shares 08/10/03
(1 page)
21 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(8 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
16 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 June 1999Return made up to 07/05/99; no change of members
  • 363(287) ‐ Registered office changed on 02/06/99
(4 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
22 May 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
(6 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Particulars of mortgage/charge (4 pages)
5 June 1997Return made up to 07/05/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
3 June 1996Return made up to 07/05/96; no change of members (4 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
23 November 1995Particulars of mortgage/charge (6 pages)
14 June 1995Return made up to 07/05/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners ninth floor 60 whitworth street manchester M1 6LX (1 page)