Company NameBradbury Plumbing & Heating Supplies Limited
Company StatusDissolved
Company Number06588659
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Peter Bradbury
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitebradburyphs.co.uk
Email address[email protected]
Telephone0161 6271047
Telephone regionManchester

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£266,489
Current Liabilities£270,808

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
6 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages)
24 May 2016Registered office address changed from Parsonafe Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 May 2016 (2 pages)
2 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (11 pages)
2 December 2015Liquidators statement of receipts and payments to 1 October 2015 (11 pages)
1 April 2015Registered office address changed from 20 Shaw Road Oldham OL1 3LS to Parsonafe Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 20 Shaw Road Oldham OL1 3LS to Parsonafe Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 April 2015 (2 pages)
14 October 2014Statement of affairs with form 4.19 (7 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 May 2013Director's details changed for David Peter Bradbury on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 65 Dovecote Lane Springhead Oldham OL4 4SN on 20 May 2013 (1 page)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 July 2010Director's details changed for David Peter Bradbury on 9 May 2010 (2 pages)
3 July 2010Director's details changed for David Peter Bradbury on 9 May 2010 (2 pages)
3 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 May 2009Return made up to 09/05/09; full list of members (3 pages)
22 May 2008Director appointed david peter bradbury (2 pages)
14 May 2008Appointment terminated director abergan reed LTD (1 page)
14 May 2008Registered office changed on 14/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
14 May 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
9 May 2008Incorporation (14 pages)