BRADLEES LIMITED

Register to unlock more data on OkredoRegister

BRADLEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150485

Incorporation date

26/07/1987

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1987)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon06/07/2017
Application to strike the company off the register
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Resolutions
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2011
Appointment of Mr Andrew James Ball as a director
dot icon01/08/2011
Termination of appointment of David Matthews as a director
dot icon20/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon07/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/06/2008
Return made up to 06/06/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2008
Director's change of particulars / brian may / 16/03/2008
dot icon02/04/2008
Director and secretary's change of particulars / paul hussey / 16/03/2008
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon12/10/2007
Director's particulars changed
dot icon20/06/2007
Return made up to 06/06/07; full list of members
dot icon29/04/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
Registered office changed on 04/01/07 from: pannell house 159 charles street leicester LE1 1LD
dot icon08/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon10/07/2006
Return made up to 06/06/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon30/06/2005
Return made up to 06/06/05; full list of members
dot icon05/07/2004
Return made up to 06/06/04; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon21/04/2004
Director's particulars changed
dot icon03/07/2003
Return made up to 06/06/03; full list of members
dot icon11/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon04/07/2002
Return made up to 06/06/02; full list of members
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon23/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon25/06/2001
Return made up to 06/06/01; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon20/06/2000
Return made up to 06/06/00; full list of members
dot icon17/08/1999
New secretary appointed
dot icon26/07/1999
Return made up to 06/06/99; full list of members
dot icon14/07/1999
Secretary resigned
dot icon12/04/1999
Accounts made up to 1998-10-31
dot icon24/02/1999
Auditor's resignation
dot icon18/06/1998
Return made up to 06/06/98; no change of members
dot icon02/04/1998
Accounts made up to 1997-10-31
dot icon29/06/1997
Return made up to 06/06/97; no change of members
dot icon04/03/1997
Accounts made up to 1996-10-31
dot icon25/06/1996
Return made up to 06/06/96; full list of members
dot icon29/02/1996
Accounts made up to 1995-10-31
dot icon04/01/1996
Secretary resigned;new secretary appointed
dot icon27/06/1995
Return made up to 06/06/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1993-10-31
dot icon19/07/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon28/06/1994
Return made up to 06/06/94; no change of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/07/1993
Return made up to 06/06/93; full list of members
dot icon24/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/11/1992
Accounts made up to 1991-12-31
dot icon21/08/1992
Return made up to 06/06/92; no change of members
dot icon02/04/1992
Registered office changed on 02/04/92 from: horsefair house, 3, horsefair,street, london. LE1 5BA
dot icon09/09/1991
Accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 30/06/91; full list of members
dot icon29/06/1990
Accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 06/06/90; no change of members
dot icon07/06/1989
Return made up to 01/06/89; no change of members
dot icon30/05/1989
Accounts made up to 1988-12-31
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon15/08/1988
Particulars of mortgage/charge
dot icon25/04/1988
Wd 17/03/88 pd 01/03/88--------- £ si 2@1
dot icon04/02/1988
Accounting reference date notified as 31/12
dot icon15/10/1987
Memorandum and Articles of Association
dot icon15/10/1987
Resolutions
dot icon14/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: shaibern house 28 scruttonm st london EC2A 4RQ
dot icon12/10/1987
Resolutions
dot icon12/10/1987
£ nc 100/10000
dot icon17/09/1987
Certificate of change of name
dot icon27/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Brian Michael
Director
11/12/2006 - Present
141
Hussey, Paul Nicholas
Secretary
11/12/2006 - Present
114
Muir, David Scott
Secretary
01/06/1999 - 11/12/2006
6
Wells, Anthony Bernard
Secretary
14/12/1995 - 01/06/1999
1
Slavin, Desmond
Secretary
31/12/1992 - 14/12/1995
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADLEES LIMITED

BRADLEES LIMITED is an(a) Dissolved company incorporated on 26/07/1987 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEES LIMITED?

toggle

BRADLEES LIMITED is currently Dissolved. It was registered on 26/07/1987 and dissolved on 02/10/2017.

Where is BRADLEES LIMITED located?

toggle

BRADLEES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BRADLEES LIMITED do?

toggle

BRADLEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRADLEES LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.