Company NameBradbury & Associates Limited
Company StatusDissolved
Company Number03855539
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesCalmdean Limited and Bradbury & Co (Accountants) Limited

Business Activity

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

Directors

Director NameMr Peter William Bradbury
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(2 weeks, 3 days after company formation)
Appointment Duration17 years, 5 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHolme Dene
7 North Street, Nafferton
Driffield
North Humberside
YO25 4JW
Director NameMr David Christopher Lockwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 21 March 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Close
Nafferton
Driffield
North Humberside
YO25 4HH
Secretary NameMr Christopher Bryan Wilson
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Highwood
Driffield
East Yorkshire
YO25 5YX
Director NameMr Christopher Bryan Wilson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 21 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Highwood
Driffield
East Yorkshire
YO25 5YX
Secretary NameMr David Christopher Lockwood
NationalityBritish
StatusResigned
Appointed25 October 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Close
Nafferton
Driffield
North Humberside
YO25 4HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebradburyandco.co.uk

Location

Registered AddressBradbury & Co
34 Middle Street South
Driffield
E Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

8 at £1Claire Wilson
8.00%
Ordinary
75 at £1P.w. Bradbury
75.00%
Ordinary
2 at £1Robert James Lockwood
2.00%
Ordinary
15 at £1Mrs H. Lockwood
15.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 August 2007Delivered on: 16 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 2001Delivered on: 19 January 2001
Satisfied on: 21 May 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Peter William Bradbury on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr David Christopher Lockwood on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Bryan Wilson on 23 December 2009 (2 pages)
5 November 2009Registered office address changed from Carlton House Mill Street Driffield North Humberside YO25 6TN on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Carlton House Mill Street Driffield North Humberside YO25 6TN on 5 November 2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 08/10/08; full list of members (5 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Company name changed bradbury & co (accountants) LIMITED\certificate issued on 08/04/08 (2 pages)
25 January 2008Return made up to 08/10/07; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 October 2007Return made up to 08/10/06; full list of members (4 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006New director appointed (1 page)
29 November 2005Return made up to 08/10/05; full list of members (3 pages)
11 May 2005Return made up to 08/10/04; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 February 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Return made up to 08/10/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 August 2001Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
21 January 2001Return made up to 08/10/00; full list of members (7 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
20 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 April 2000Memorandum and Articles of Association (3 pages)
6 April 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000Company name changed calmdean LIMITED\certificate issued on 29/03/00 (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
8 October 1999Incorporation (13 pages)