Company NameBradley Fold Properties Limited
Company StatusDissolved
Company Number04888099
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarrie Ottley
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolton Green Farm, Back Lane
Bolton Green,, Charnock Richard
Chorley
Lancashire
PR7 5JS
Secretary NameMr Paul Nazzari Di Calabiana Willan
NationalityItalian
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRacefield St Margarets Road
Bowdon
Cheshire
WA14 2AR
Director NameMr Paul Nazzari Di Calabiana Willan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2003(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRacefield St Margarets Road
Bowdon
Cheshire
WA14 2AR
Director NameBernard Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Rowarth
High Peak
Cheshire
SK22 1EB
Secretary NamePatricia Brown
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 9 months after company formation)
Appointment Duration12 years (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressPoplar Farm
Rowarth
Derbyshire
SK22 1EB

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Barrie Ottley
50.00%
Ordinary
2 at £1Patricia Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,105
Cash£4
Current Liabilities£163,428

Accounts

Latest Accounts30 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Charges

30 November 2006Delivered on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a cheadle hulme delivery office, 11 warren road cheadle hulme, cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(4 pages)
14 August 2014Termination of appointment of Bernard Brown as a director on 13 August 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Barrie Ottley on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Barrie Ottley on 4 September 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 September 2006Return made up to 04/09/06; full list of members (3 pages)
2 August 2006New secretary appointed (3 pages)
2 August 2006Ad 26/06/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: c/o phoenix house 45 cross street manchester M2 4JF (1 page)
2 August 2006Secretary resigned;director resigned (1 page)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
21 February 2006Return made up to 04/09/05; full list of members (7 pages)
12 May 2005Registered office changed on 12/05/05 from: c/o willan bootland solicitors 2 mount street manchester M2 5WQ (1 page)
8 November 2004Return made up to 04/09/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
27 October 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
4 September 2003Incorporation (10 pages)