Company NameBrad-Chem Technology Limited
Company StatusDissolved
Company Number03849526
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Christopher Edward Brady
NationalityBritish
StatusClosed
Appointed04 October 1999(6 days after company formation)
Appointment Duration14 years, 2 months (closed 03 December 2013)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4, Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameBrian George Clubley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 03 December 2013)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4, Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameMr Christopher Edward Brady
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4, Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameMr Arthur Albert Brady
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 days after company formation)
Appointment Duration11 years, 1 month (resigned 04 November 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4, Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit C4, Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

10 at £1Audrey Frances Brady
9.09%
Ordinary
5 at £1Jacquie Townsend
4.55%
Ordinary
5 at £1Jeffrey Dawber
4.55%
Ordinary
41 at £1Mr Arthur Albert Brady
37.27%
Ordinary
19 at £1Christopher Edward Brady
17.27%
Ordinary
19 at £1Dr Paul Andrew Brady
17.27%
Ordinary
11 at £1Brian George Clubley
10.00%
Ordinary

Financials

Year2014
Net Worth-£43,460
Cash£258
Current Liabilities£44,929

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 110
(5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 110
(5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 110
(5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Termination of appointment of Arthur Brady as a director (1 page)
29 February 2012Appointment of Mr Christopher Edward Brady as a director (2 pages)
29 February 2012Termination of appointment of Arthur Albert Brady as a director on 4 November 2010 (1 page)
29 February 2012Appointment of Mr Christopher Edward Brady as a director on 4 November 2010 (2 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Christopher Edward Brady on 7 October 2010 (1 page)
4 November 2010Director's details changed for Mr Arthur Albert Brady on 7 October 2010 (2 pages)
4 November 2010Director's details changed for Brian George Clubley on 7 October 2010 (2 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Christopher Edward Brady on 7 October 2010 (1 page)
4 November 2010Secretary's details changed for Mr Christopher Edward Brady on 7 October 2010 (1 page)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Arthur Albert Brady on 7 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Arthur Albert Brady on 7 October 2010 (2 pages)
4 November 2010Director's details changed for Brian George Clubley on 7 October 2010 (2 pages)
4 November 2010Director's details changed for Brian George Clubley on 7 October 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr Arthur Albert Brady on 28 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Brian George Clubley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Brian George Clubley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Arthur Albert Brady on 28 October 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 November 2008Return made up to 07/10/08; full list of members (5 pages)
17 November 2008Return made up to 07/10/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 October 2007Registered office changed on 23/10/07 from: unit C4 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit C4 moss industrial estate saint helens road leigh lancashire WN7 3PT (1 page)
23 October 2007Return made up to 07/10/07; full list of members (4 pages)
23 October 2007Return made up to 07/10/07; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (4 pages)
10 October 2006Return made up to 07/10/06; full list of members (4 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 November 2005Return made up to 07/10/05; full list of members (9 pages)
16 November 2005Return made up to 07/10/05; full list of members (9 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 October 2004Return made up to 28/09/04; full list of members (9 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 October 2003Return made up to 28/09/03; full list of members (9 pages)
9 October 2003Return made up to 28/09/03; full list of members (9 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 September 2002Return made up to 28/09/02; full list of members (9 pages)
18 September 2002Return made up to 28/09/02; full list of members (9 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2001Return made up to 28/09/01; full list of members (7 pages)
28 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 October 2000Return made up to 28/09/00; full list of members (7 pages)
10 October 2000Return made up to 28/09/00; full list of members (7 pages)
12 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 November 1999Ad 19/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1999Ad 19/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: unit C4 moss industrial estate leigh lancashire WN7 3PT (1 page)
7 October 1999Registered office changed on 07/10/99 from: unit C4 moss industrial estate leigh lancashire WN7 3PT (1 page)
7 October 1999Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 October 1999Registered office changed on 04/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 September 1999Incorporation (18 pages)