Company NameBradstone Haulage Ltd
Company StatusDissolved
Company Number09006563
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameAnthony Peter Dowdeswell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address10 Clarke Court
Earles Barton
Northampton
NN6 0LX
Director NameMr Patric John O'Donnell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2015)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address92 Douglas Drive
Stevenage
Herts
SG1 5PH
Director NameMr Andrew Greany
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(8 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2015)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Lapwing Close
Grove Hill
Hemel Hempstead
HP2 6DS
Director NameOscar Martinez Fernandez
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed06 March 2015(10 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 November 2015)
RoleClass 1 Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFosse Cottage 13 Hinwick Road
Wollaston
Northamptonshire
NN29 7QX
Director NameJamie Allen
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address39 Kingsworthy Road
Havant
PO9 2BJ
Director NameEwan Mair
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2018)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address29 Chesham Avenue
Rochdale
OL11 2YB

Location

Registered Address7 Limewood Way
Leeds
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Oscar Martinez Fernandez
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£156

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
12 January 2016Registered office address changed from 39 Kingsworthy Road Havant PO9 2BJ United Kingdom to 29 Chesham Avenue Rochdale OL11 2YB on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Jamie Allen as a director on 5 January 2016 (1 page)
12 January 2016Appointment of Ewan Mair as a director on 5 January 2016 (2 pages)
3 December 2015Registered office address changed from Fosse Cottage 13 Hinwick Road Wollaston Northamptonshire NN29 7QX United Kingdom to 39 Kingsworthy Road Havant PO9 2BJ on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Oscar Martinez Fernandez as a director on 18 November 2015 (1 page)
3 December 2015Appointment of Jamie Allen as a director on 18 November 2015 (2 pages)
14 July 2015Registered office address changed from 33a Hope Street Bozeat Wellingborough NN29 7LU to Fosse Cottage 13 Hinwick Road Wollaston Northamptonshire NN29 7QX on 14 July 2015 (1 page)
14 July 2015Director's details changed for Oscar Martinez Fernandez on 11 July 2015 (2 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
10 March 2015Appointment of Oscar Martinez Fernandez as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Andrew Greany as a director on 6 March 2015 (1 page)
10 March 2015Registered office address changed from 12 Lapwing Close Hemel Hempstead HP2 6DS United Kingdom to 33a Hope Street Bozeat Wellingborough NN29 7LU on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Andrew Greany as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Oscar Martinez Fernandez as a director on 6 March 2015 (2 pages)
21 January 2015Termination of appointment of Patric John O'donnell as a director on 16 January 2015 (1 page)
21 January 2015Appointment of Andrew Greany as a director on 16 January 2015 (2 pages)
21 January 2015Registered office address changed from 92 Douglas Drive Stevenage SG1 5PH United Kingdom to 12 Lapwing Close Hemel Hempstead HP2 6DS on 21 January 2015 (1 page)
11 September 2014Appointment of Mr Patric John O'donnell as a director on 1 September 2014 (2 pages)
11 September 2014Registered office address changed from 10 Clarke Court Earles Barton Northampton NN6 0LX United Kingdom to 92 Douglas Drive Stevenage SG1 5PH on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Anthony Peter Dowdeswell as a director on 1 September 2014 (1 page)
11 September 2014Appointment of Mr Patric John O'donnell as a director on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Anthony Peter Dowdeswell as a director on 1 September 2014 (1 page)
21 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 21 May 2014 (1 page)
21 May 2014Appointment of Anthony Peter Dowdeswell as a director (2 pages)
21 May 2014Termination of appointment of Terence Dunne as a director (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(38 pages)