Company NameBrady's Limited
Company StatusDissolved
Company Number03492062
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher Francis Brady
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleMotor Engineer
Correspondence AddressBryn Chapel Cottage
Weaverham Road, Sandiway
Northwich
Cheshire
CW8 2ND
Director NameMichael Graham Wynne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleShow Jumper
Correspondence AddressLaurel Farm Long Lane
Haughton
Tarporley
Cheshire
CW6 9RN
Secretary NameMrs Joan Brady
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressLaurel Farm
Long Lane Haughton
Tarporley
Cheshire
CW6 9RN
Director NameCombined Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameMr Thomas Christopher Brady
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1999)
RoleMotor Engineer
Correspondence AddressLaurel Farm
Haughton
Tarporley
Cheshire
CW6 9RN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,329
Current Liabilities£90,190

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 October 2006Dissolved (1 page)
31 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
30 March 2001Statement of affairs (6 pages)
30 March 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2001Registered office changed on 08/03/01 from: huntsbank business park crewe road, wistaston crewe cheshire CW2 6QT (1 page)
18 January 2001Return made up to 13/01/01; full list of members (8 pages)
6 March 2000Director resigned (1 page)
20 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 August 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
24 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
13 January 1998Incorporation (18 pages)