Company NameJack Bradley (Accrington) Limited
Company StatusDissolved
Company Number00525863
CategoryPrivate Limited Company
Incorporation Date18 November 1953(70 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarie Bradley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(37 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 09 December 2008)
RoleSecretary
Correspondence AddressBrooke House
8 Brookes Lane Whalley
Clitheroe
Lancashire
BB7 9RG
Director NameMr Peter Bradley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(37 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressBrooke House
8 Brookes Lane Whalley
Clitheroe
Lancashire
BB7 9RG
Secretary NameMr Peter Bradley
NationalityBritish
StatusClosed
Appointed28 February 1991(37 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressBrooke House
8 Brookes Lane Whalley
Clitheroe
Lancashire
BB7 9RG
Director NameOlive Mabel Bradley
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address295 Burnley Road
Accrington
Lancashire
BB5 6HA

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£752,532
Cash£546,482
Current Liabilities£8,855

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
20 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2007Appointment of a voluntary liquidator (1 page)
13 September 2007Registered office changed on 13/09/07 from: 295 burnley road accrington lancashire BB5 6HA (1 page)
6 September 2007Declaration of solvency (3 pages)
14 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 28/02/07; no change of members (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 28/02/06; full list of members (7 pages)
7 February 2006Registered office changed on 07/02/06 from: estate office thorney bank industrial estate burnley road, hapton, burnley lancashire BB11 5QR (1 page)
17 November 2005Director resigned (1 page)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 28/02/05; no change of members (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 28/02/04; no change of members (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003Return made up to 28/02/03; full list of members (8 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(8 pages)
4 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Registered office changed on 30/08/00 from: park house argyle street accrington lancs BB5 1DH (1 page)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Return made up to 28/02/99; full list of members (5 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 28/02/97; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 March 1995Return made up to 28/02/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)