Company NameBradley Duncan Design Services Ltd.
Company StatusDissolved
Company Number05560597
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Bradley Morrison Duncan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address18 Ladywell Close
Hazel Grove
Stockport
Cheshire
SK7 5QR
Secretary NameMrs Kirsty Jane Duncan
StatusClosed
Appointed01 October 2015(10 years after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressAllens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameSusan Justine Duncan
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Hylton Drive
Cheadle Hulme
Srockport
Cheshire
SK8 7DH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteduncanstudio.co.uk
Email address[email protected]

Location

Registered AddressAllens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Bradley Morrison Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£45,068
Cash£75,151
Current Liabilities£74,640

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 August 2016Appointment of Mrs Kirsty Jane Duncan as a secretary on 1 October 2015 (2 pages)
8 August 2016Termination of appointment of Susan Justine Duncan as a secretary on 1 October 2015 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Bradley Morrison Duncan on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Bradley Morrison Duncan on 1 September 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 September 2009Return made up to 12/09/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 12/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Registered office changed on 01/11/06 from: 99 bracadale drive davenport stockport cheshire SK3 8RY (1 page)
1 November 2006Return made up to 12/09/06; full list of members (6 pages)
16 December 2005Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
12 September 2005Incorporation (19 pages)