Company NameBradshaw Johnson & Blackwell Investment Services Limited
Company StatusDissolved
Company Number03750623
CategoryPrivate Limited Company
Incorporation Date12 April 1999(24 years, 11 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Alan Hague
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(4 days after company formation)
Appointment Duration16 years, 11 months (closed 08 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Vicarage Farm Court
Silkstone
Barnsley
South Yorkshire
S75 4NY
Director NameMr Paul Howley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 week after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PD
Secretary NameMr Paul Howley
NationalityBritish
StatusClosed
Appointed19 April 1999(1 week after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Nicholas Hardwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 days after company formation)
Appointment Duration1 year (resigned 02 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSarsfield House Gillott Lane
Wickersley
Rotherham
South Yorkshire
S66 1EH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Paul Howley
90.00%
Ordinary
10 at £1David Alan Hague
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 April 2003Return made up to 12/04/03; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Return made up to 12/04/02; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 September 2000Director resigned (1 page)
25 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999New director appointed (2 pages)
16 May 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
12 April 1999Incorporation (17 pages)