Company NameBradshaw Johnson & Blackwell Services Limited
Company StatusDissolved
Company Number03956020
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date14 April 2015 (9 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
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 14 April 2015)
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
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 14 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PD
Secretary NameMr Paul Howley
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 14 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(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

99 at £1Paul Howley
99.00%
Ordinary
1 at £1David Alan Hague
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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