Company NameBradshaws Supplies Limited
Company StatusDissolved
Company Number02680555
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Ferrey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middlethorpe Court
Green Lane
York
YO23 2QB
Director NameMr David Charles Fordham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoplar Farm
North Moor Easingwold
York
North Yorkshire
YO61 3NB
Secretary NameMr David Charles Fordham
NationalityBritish
StatusClosed
Appointed23 February 1999(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoplar Farm
North Moor Easingwold
York
North Yorkshire
YO61 3NB
Director NameMichael Bradshaw-Hayes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleTarpaulin Wholesaler/Retailer
Correspondence AddressMoorgate
Sutton On Forest
York
W Yorks
YO6 1EJ
Secretary NameMr Donald John Glossop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence Address22 Moor Park Drive
Headingley
Leeds
West Yorkshire
LS6 4BX
Secretary NameMr Donald John Glossop
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence Address22 Moor Park Drive
Headingley
Leeds
West Yorkshire
LS6 4BX
Secretary NamePaul Lawrence Atkin
NationalityBritish
StatusResigned
Appointed23 January 1994(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address19 St Swithins Walk
Poppleton Road
York
North Yorkshire
YO2 4UG
Director NamePaul Lawrence Atkin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleAccountant
Correspondence Address19 St Swithins Walk
Poppleton Road
York
North Yorkshire
YO2 4UG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJames Nicolson Link
Clifton Moor
York
YO30 4XX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

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

Filing History

23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 23/01/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 23/01/06; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(7 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2000Declaration of assistance for shares acquisition (15 pages)
25 February 2000Accounting reference date shortened from 23/02/00 to 31/12/99 (1 page)
25 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 23 February 1999 (7 pages)
29 March 1999Declaration of assistance for shares acquisition (30 pages)
29 March 1999Declaration of assistance for shares acquisition (40 pages)
17 March 1999Accounting reference date extended from 31/12/98 to 23/02/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: sterling house 1 sheepscar court leeds LS7 2BB (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Auditor's resignation (1 page)
1 March 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 March 1999Registered office changed on 01/03/99 from: cavendish house st andrews court burley street leeds LS3 1JY (1 page)
1 March 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (6 pages)
26 February 1999Auditor's resignation (1 page)
25 February 1999Particulars of mortgage/charge (5 pages)
1 February 1999Return made up to 23/01/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 March 1998Return made up to 23/01/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 June 1997Particulars of mortgage/charge (6 pages)
2 February 1997Return made up to 23/01/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
23 February 1996Return made up to 23/01/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)