Company NameGill Bradley Vehicle Hire Limited
Company StatusDissolved
Company Number04614754
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Peter Jeremy Coopland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Hall Garth Lane
West Ayton
Scarborough
N Yorks
YO13 9JA
Secretary NameMichael Hodgson
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Loftus Close
Woodlands Vale
Scarborough
North Yorkshire
YO12 5TU
Secretary NameLynn Donovan
NationalityBritish
StatusResigned
Appointed16 April 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2005)
RoleTeacher
Correspondence Address15 Hall Garth Lane
West Ayton
Scarborough
North Yorkshire
YO13 9JA
Secretary NameStephen Scott Purssell
NationalityBritish
StatusResigned
Appointed26 November 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 November 2011)
RoleCompany Director
Correspondence AddressFlat 2 Westbourne Grove
Scarborough
North Yorkshire
YO11 2DJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegillbradley.co.uk
Email address[email protected]
Telephone01634 724772
Telephone regionMedway

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1Lynne Donovan
50.00%
Ordinary B
100 at £1Peter Coopland
50.00%
Ordinary A

Financials

Year2014
Net Worth£54,675
Cash£19,399
Current Liabilities£136,522

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Termination of appointment of Stephen Purssell as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Return made up to 11/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Return made up to 11/12/06; full list of members (6 pages)
20 January 2006Return made up to 11/12/05; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 11/12/04; change of members (6 pages)
6 August 2004New secretary appointed (1 page)
27 July 2004Secretary resigned (2 pages)
25 March 2004Ad 15/03/04--------- £ si 11@1=11 £ ic 100/111 (2 pages)
2 February 2004Return made up to 11/12/03; full list of members (6 pages)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 April 2003Registered office changed on 07/04/03 from: 12 alma square scarborough YO11 1JU (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New secretary appointed (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (1 page)
21 March 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Incorporation (13 pages)