Company NameTaylor Bradley Limited
Company StatusDissolved
Company Number05093093
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMartin Alec Bradley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address80 Gorse Road
Grantham
Lincolnshire
NG31 9LQ
Director NameNeal Ian Bradley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Coxmoor Close
Grantham
Lincolnshire
NG31 9FG
Secretary NameMartin Alec Bradley
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Gorse Road
Grantham
Lincolnshire
NG31 9LQ
Secretary NameKenneth Edwin Davies
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKenneth E Davies
56 Maddox Street Hanover Square
Mayfair London
W1S 1QE
Director NameRoger Thomas Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleBuilder
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address41 New Beacon Road
Grantham
Lincolnshire
NG31 9JS

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

75 at £1Martin Alec Bradley
50.00%
Ordinary
75 at £1Neal Ian Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,888
Cash£1,721
Current Liabilities£46,779

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
19 May 2020Liquidators' statement of receipts and payments to 20 April 2020 (12 pages)
21 June 2019Liquidators' statement of receipts and payments to 20 April 2019 (13 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
13 June 2018Liquidators' statement of receipts and payments to 20 April 2018 (15 pages)
4 May 2017Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 4 May 2017 (2 pages)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
3 May 2017Statement of affairs with form 4.19 (6 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Statement of affairs with form 4.19 (6 pages)
23 May 2015Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150
(5 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150
(5 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Neal Ian Bradley on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Martin Alec Bradley on 2 October 2009 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Neal Ian Bradley on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Neal Ian Bradley on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Martin Alec Bradley on 2 October 2009 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Martin Alec Bradley on 2 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Registered office changed on 25/09/2009 from 26 wilford lane west bridgford nottingham nottinghamshire NG2 7QX (1 page)
25 September 2009Registered office changed on 25/09/2009 from 26 wilford lane west bridgford nottingham nottinghamshire NG2 7QX (1 page)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 05/04/08; full list of members (4 pages)
6 August 2008Return made up to 05/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 05/04/06; full list of members (7 pages)
24 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 05/04/05; full list of members (7 pages)
22 April 2005Return made up to 05/04/05; full list of members (7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
20 May 2004Ad 04/05/04--------- £ si 150@1=150 £ ic 2/152 (2 pages)
20 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 May 2004Ad 04/05/04--------- £ si 150@1=150 £ ic 2/152 (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (15 pages)
5 April 2004Incorporation (15 pages)