Company NameBradsure Limited
Company StatusDissolved
Company Number07520327
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Anthony Wheeler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodwell Tower Piccadilly
Manchester
M1 2HY
Director NameMr Paul Anthony Wheeler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lorraine Road
Timperley
Altrincham
WA15 7NA
Director NameMiss Yuen Mei Amanda Chu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Castleton Road
Stoke-On-Trent
ST3 7TD
Secretary NameMiss Yuen Mei Amanda Chu
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address74 Castleton Road
Stoke-On-Trent
ST3 7TD
Director NameMr Peter Derrick Longstaff
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2EY
Director NameMr David Bowcock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincipal Insurance, Citygate Cross Street
Sale
M33 7JR
Director NameMr Damian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrincipal Insurance, Citygate Cross Street
Sale
M33 7JR

Contact

Websitebradsure.com
Telephone0845 6061234
Telephone regionUnknown

Location

Registered AddressRodwell Tower
Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20 at £1Paul Anthony Wheeler
33.33%
Ordinary
20 at £1Peter Derrick Longstaff
33.33%
Ordinary
20 at £1Yuen Mei Amanda Chu
33.33%
Ordinary

Financials

Year2014
Net Worth-£833
Cash£1,035
Current Liabilities£6,458

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 March 2017Appointment of Mr Damian John Keeling as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr David Bowcock as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Yuen Mei Amanda Chu as a secretary on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Paul Anthony Wheeler as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Yuen Mei Amanda Chu as a director on 27 March 2017 (1 page)
28 March 2017Registered office address changed from 111 Piccadilly Manchester M1 2HY to Principal Insurance, Citygate Cross Street Sale M33 7JR on 28 March 2017 (1 page)
25 August 2016Appointment of Mr Paul Anthony Wheeler as a director on 15 August 2016 (2 pages)
3 August 2016Termination of appointment of Peter Derrick Longstaff as a director on 29 July 2016 (1 page)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 60
(5 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 60
(5 pages)
5 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 60
(5 pages)
5 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 60
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 60
(3 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 50
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 50
(3 pages)
5 July 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
1 July 2011Termination of appointment of Paul Wheeler as a director (1 page)
14 April 2011Registered office address changed from 74 Castleton Road Stoke-on-Trent ST3 7TD England on 14 April 2011 (1 page)
30 March 2011Appointment of Mr Peter Derrick Longstaff as a director (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)