BRADMAN 1 LIMITED

Register to unlock more data on OkredoRegister

BRADMAN 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01370839

Incorporation date

26/05/1978

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1979)
dot icon11/01/2012
Final Gazette dissolved following liquidation
dot icon11/10/2011
Return of final meeting in a members' voluntary winding up
dot icon14/01/2011
Appointment of David Joseph Gormley as a director
dot icon14/01/2011
Appointment of Christopher Jon Taylor as a director
dot icon11/01/2011
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2011-01-11
dot icon11/01/2011
Declaration of solvency
dot icon11/01/2011
Appointment of a voluntary liquidator
dot icon11/01/2011
Resolutions
dot icon06/01/2011
Termination of appointment of Andrew Griffith as a director
dot icon06/01/2011
Termination of appointment of David Darroch as a director
dot icon18/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon25/09/2008
Accounts made up to 2008-06-30
dot icon18/06/2008
Director appointed andrew john griffith
dot icon02/06/2008
Appointment Terminated Director james murdoch
dot icon16/04/2008
Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer
dot icon15/02/2008
Secretary's particulars changed
dot icon08/01/2008
Return made up to 30/11/07; full list of members
dot icon02/12/2007
Accounts made up to 2007-06-30
dot icon13/09/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon29/05/2007
Certificate of change of name
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: sixth floor 6 chesterfield gardens london W1J 5BQ
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
New secretary appointed
dot icon14/04/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Auditor's resignation
dot icon17/01/2007
Return made up to 17/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-09-30
dot icon07/02/2006
Director resigned
dot icon28/12/2005
Return made up to 17/12/05; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05
dot icon19/12/2005
Registered office changed on 19/12/05 from: lion house red lion street london WC1 4GB
dot icon08/12/2005
Auditor's resignation
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon19/04/2005
Director resigned
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon30/03/2004
New director appointed
dot icon05/02/2004
Return made up to 30/12/03; full list of members
dot icon20/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon07/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Registered office changed on 09/03/03 from: 13 old aylesfield froyle road alton hampshire GU34 4BY
dot icon09/01/2003
Return made up to 30/12/02; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon17/12/2002
Ad 28/11/02--------- £ si 200000@1=200000 £ ic 800000/1000000
dot icon30/04/2002
Ad 10/01/02--------- £ si 795000@1=795000 £ ic 5000/800000
dot icon30/04/2002
Nc inc already adjusted 10/01/02
dot icon30/04/2002
Resolutions
dot icon25/04/2002
Full accounts made up to 2001-09-30
dot icon17/04/2002
New director appointed
dot icon08/01/2002
Return made up to 30/12/01; full list of members
dot icon08/01/2002
Director's particulars changed
dot icon28/10/2001
Registered office changed on 28/10/01 from: 25 down road merrow guildford surrey GU1 2PY
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 30/12/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon29/01/2000
Return made up to 30/12/99; full list of members
dot icon29/01/2000
Secretary's particulars changed;director's particulars changed
dot icon11/06/1999
Full accounts made up to 1998-09-30
dot icon27/01/1999
Return made up to 30/12/98; no change of members
dot icon27/01/1999
Director's particulars changed
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Full accounts made up to 1997-09-30
dot icon26/01/1998
Return made up to 30/12/97; no change of members
dot icon26/01/1998
Director's particulars changed
dot icon24/03/1997
Full accounts made up to 1996-09-30
dot icon21/01/1997
Return made up to 30/12/96; full list of members
dot icon21/01/1997
Director's particulars changed;director resigned
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Secretary resigned
dot icon17/07/1996
Full accounts made up to 1995-09-30
dot icon29/01/1996
Return made up to 30/12/95; no change of members
dot icon30/04/1995
Full accounts made up to 1994-09-30
dot icon04/01/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon19/04/1994
Full accounts made up to 1993-09-30
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Return made up to 30/12/93; full list of members
dot icon14/01/1994
Location of register of members address changed
dot icon08/07/1993
Full accounts made up to 1992-09-30
dot icon08/06/1993
Director resigned;new director appointed
dot icon07/06/1993
Registered office changed on 07/06/93 from: 1 embankment place london WC2N 6NN
dot icon02/06/1993
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Registered office changed on 21/04/93 from: 25 down road merrow guildford surrey GU1 2PY
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Auditor's resignation
dot icon18/04/1993
Director resigned;new director appointed
dot icon01/03/1993
Director resigned
dot icon31/01/1993
Return made up to 30/12/92; full list of members
dot icon17/06/1992
Director resigned
dot icon23/04/1992
Return made up to 30/12/91; no change of members
dot icon23/04/1992
Location of register of members address changed
dot icon23/04/1992
Director's particulars changed
dot icon09/04/1992
Full accounts made up to 1991-09-30
dot icon04/03/1991
Full accounts made up to 1990-09-30
dot icon04/03/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1991
Registered office changed on 22/02/91 from: playfair works coton cambridge CB3 7PW
dot icon11/10/1990
Full accounts made up to 1989-09-30
dot icon16/01/1990
Return made up to 30/12/89; full list of members
dot icon09/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/12/1989
New director appointed
dot icon05/12/1989
New director appointed
dot icon05/12/1989
New director appointed
dot icon05/12/1989
Director resigned
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon31/10/1989
Registered office changed on 31/10/89 from: boudary house 91/93 charterhouse street london EC1M 6HR
dot icon31/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon12/02/1988
Return made up to 24/12/87; full list of members
dot icon28/10/1987
Particulars of mortgage/charge
dot icon06/05/1987
Director resigned
dot icon02/05/1987
Registered office changed on 02/05/87 from: newspaper house 313 kilburn lane london W9
dot icon02/04/1987
Director resigned
dot icon02/01/1987
Full accounts made up to 1986-03-31
dot icon09/07/1986
Full accounts made up to 1985-03-31
dot icon07/07/1986
Return made up to 02/07/86; full list of members
dot icon29/06/1979
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Getty, Mark Harris
Director
19/03/1993 - 18/04/2007
25
Brocklehurst, Alexander Timothy Ben
Director
02/01/2003 - 06/04/2005
5
Griffith, Andrew John
Director
27/05/2008 - 14/12/2010
88
Gormley, David Joseph
Director
14/12/2010 - Present
137
Stringer, James Matthew
Director
05/04/2002 - 31/08/2003
7

Persons with Significant Control

0

No PSC data available.

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 BRADMAN 1 LIMITED

BRADMAN 1 LIMITED is an(a) Dissolved company incorporated on 26/05/1978 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 BRADMAN 1 LIMITED?

toggle

BRADMAN 1 LIMITED is currently Dissolved. It was registered on 26/05/1978 and dissolved on 11/01/2012.

Where is BRADMAN 1 LIMITED located?

toggle

BRADMAN 1 LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does BRADMAN 1 LIMITED do?

toggle

BRADMAN 1 LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for BRADMAN 1 LIMITED?

toggle

The latest filing was on 11/01/2012: Final Gazette dissolved following liquidation.