Company NameBradley Mark Lane Nominee 2 Limited
Company StatusDissolved
Company Number04299916
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesShelfco (No. 2600) Limited and Ad (Mark Lane) (No.2) Nominee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason McGuinness
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2008(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 29 March 2016)
RoleAccountant
Correspondence AddressBallynaskeagh House Raharney
Co Westmeath
Ireland
Director NameJustin McAleese
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2012(10 years, 5 months after company formation)
Appointment Duration4 years (closed 29 March 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBallynaskeah House
Raharney
County Westmeath
Ireland
Director NameMr Pascal Keegan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2012(10 years, 5 months after company formation)
Appointment Duration4 years (closed 29 March 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBallynaskeah House
Raharney
County Westmeath
Ireland
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed08 August 2002(10 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 29 March 2016)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDonald Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2002)
RoleProperty Director
Correspondence Address117 The Avenue
Ealing
London
W13 8JT
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameJohn Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Director NameRonan Conway
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2002(10 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2003)
RoleChartered Accountant
Correspondence Address7 Park Road
Glenageary Heights
County Dublin
Irish
Director NameMr Sean Gerard Coyle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2002(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Dowdingstown Wood
Two Mile House
Naas
County Kildare
Ireland
Director NameRobert Power
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address23 Fleming Road
Glasnevin
Dublin 9
Irish
Director NameNiall O'Connor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2005(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2012)
RoleProject Manager
Correspondence Address76 The Green
Beaumont Woods Beaumont
Dublin 9
Dublin
Irish
Director NameGarret Collins
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBallynaskeah House
Raharney
County Westmeath
Ireland
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bradley Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
30 September 2013Termination of appointment of Garret Collins as a director (1 page)
3 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 May 2012Director's details changed for Garret Collins on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages)
13 April 2012Appointment of Justin Mcaleese as a director (3 pages)
13 April 2012Appointment of Pascal Keegan as a director (3 pages)
13 April 2012Termination of appointment of Niall O'connor as a director (2 pages)
13 April 2012Appointment of Garret Collins as a director (3 pages)
7 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 December 2008Director appointed jason mcguiness (2 pages)
9 December 2008Appointment terminated director sean coyle (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 November 2006Return made up to 05/10/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
25 October 2005Return made up to 05/10/05; full list of members (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 October 2004Return made up to 05/10/04; full list of members (5 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 October 2003Return made up to 05/10/03; no change of members (4 pages)
12 August 2003Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 August 2003New director appointed (2 pages)
16 July 2003Secretary's particulars changed (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Return made up to 05/10/02; full list of members (5 pages)
25 October 2002Director's particulars changed (1 page)
11 October 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: lacon house theobalds road london WC1X 8RW (1 page)
21 August 2002Company name changed ad (mark lane) (no.2) nominee li mited\certificate issued on 21/08/02 (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
16 August 2002Particulars of mortgage/charge (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (3 pages)
17 January 2002New director appointed (6 pages)
17 January 2002New director appointed (3 pages)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Secretary resigned (1 page)
29 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 November 2001Company name changed shelfco (no. 2600) LIMITED\certificate issued on 28/11/01 (2 pages)
5 October 2001Incorporation (23 pages)