Company NameBradley Street Limited
Company StatusDissolved
Company Number08629833
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 7 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Steven Oliver
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Exchange Railway Road
Stockport
SK1 3SW
Director NameMr Paul Richard Blackaby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 months after company formation)
Appointment Duration11 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA

Contact

Websitebradleystreet.com

Location

Registered AddressStockport Exchange
Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Entertainment Magpie LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

17 October 2018Delivered on: 20 October 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 9 March 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 14 October 2015
Persons entitled: Nvm Private Equity LLP (As Security Agent)

Classification: A registered charge
Particulars: Trade mark music magpie registered in the UK with registration number 2513744. please see image foe details of further intellectual property charged.
Outstanding
17 March 2014Delivered on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2014Delivered on: 23 December 2014
Satisfied on: 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Trustee)

Classification: A registered charge
Fully Satisfied
25 June 2014Delivered on: 28 June 2014
Satisfied on: 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Fully Satisfied
4 February 2014Delivered on: 18 February 2014
Satisfied on: 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
19 July 2021Application to strike the company off the register (3 pages)
17 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 February 2021Satisfaction of charge 086298330005 in full (1 page)
12 February 2021Satisfaction of charge 086298330007 in full (1 page)
26 January 2021Satisfaction of charge 086298330002 in full (1 page)
21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 December 2020Satisfaction of charge 086298330006 in full (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 October 2018Registration of charge 086298330007, created on 17 October 2018 (56 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
9 March 2018Registration of charge 086298330006, created on 5 March 2018 (11 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 February 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
13 February 2018Registered office address changed from Stockport Exchange Railway Road Stockport SK1 3SW England to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page)
13 February 2018Registered office address changed from Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA England to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 April 2016Registered office address changed from C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 1 April 2016 (1 page)
1 April 2016Registered office address changed from C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 1 April 2016 (1 page)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 October 2015Registration of charge 086298330005, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
14 October 2015Registration of charge 086298330005, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
6 October 2015Satisfaction of charge 086298330003 in full (1 page)
6 October 2015Satisfaction of charge 086298330001 in full (1 page)
6 October 2015Satisfaction of charge 086298330003 in full (1 page)
6 October 2015Satisfaction of charge 086298330001 in full (1 page)
6 October 2015Satisfaction of charge 086298330004 in full (1 page)
6 October 2015Satisfaction of charge 086298330004 in full (1 page)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Termination of appointment of Paul Richard Blackaby as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Paul Richard Blackaby as a director on 31 March 2015 (1 page)
23 December 2014Registration of charge 086298330004, created on 19 December 2014 (37 pages)
23 December 2014Registration of charge 086298330004, created on 19 December 2014 (37 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
28 June 2014Registration of charge 086298330003 (37 pages)
28 June 2014Registration of charge 086298330003 (37 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2014Memorandum and Articles of Association (21 pages)
27 May 2014Memorandum and Articles of Association (21 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2014Appointment of Mr Paul Richard Blackaby as a director (2 pages)
1 May 2014Appointment of Mr Paul Richard Blackaby as a director (2 pages)
31 March 2014Registration of charge 086298330002 (7 pages)
31 March 2014Registration of charge 086298330002 (7 pages)
18 February 2014Registration of charge 086298330001 (38 pages)
18 February 2014Registration of charge 086298330001 (38 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)