Company NameLiptak Bradley Limited
Company StatusDissolved
Company Number00200201
CategoryPrivate Limited Company
Incorporation Date3 September 1924(99 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Carol Renee Jackson
Date of BirthApril 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2015(90 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressPyramid Works Dock Road South
Bromborough
Merseyside
CH62 4SP
Wales
Secretary NameAnthony William Maher
StatusClosed
Appointed22 May 2015(90 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2016)
RoleCompany Director
Correspondence AddressPyramid Works Dock Road South
Bromborough
Merseyside
CH62 4SP
Wales
Director NameMr Arthur John Westbury Dance
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressKaiser Wilhelm Str
Bad Kreuzach
6550
Director NameMr Stephen Richard Fox
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 August 1998)
RoleChartered Accountant
Correspondence Address11 Stapleton Avenue
Greasby
Wirral
Merseyside
L49 2QT
Director NameMr Paul Hummer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleExecutive
Correspondence Address5 Melody Lane
Mexico
Missouri 65265
Foreign
Director NameMr David Andrew Jarvis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleMetallurgist
Correspondence Address8 Arley Close
Upton Chester
Chester
Cheshire
CH2 1NW
Wales
Director NameMr William Stewart
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 1996)
RoleCompany Director
Correspondence Address7 The Stables
Guilden Sutton
Chester
Cheshire
CH3 7SY
Wales
Director NameMr Harry Manning Stover
Date of BirthJune 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1993)
RoleBusiness Executive
Correspondence Address2 Hennebern Lane
Golf
Illinois 60029
Foreign
Secretary NameMr Stephen Richard Fox
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address11 Stapleton Avenue
Greasby
Wirral
Merseyside
L49 2QT
Director NameGary L Roberts
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1993(68 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address219 East Teal Lake Road
Mexico Missouri
Usa
Director NameMr Alec Stanley Bowden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(71 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Suncroft Road
Heswall
Wirral
Merseyside
CH60 1XZ
Wales
Director NameJurgen Hans Abels
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1997(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleExecutive
Correspondence Address2404 Bluff Boulevard
Columbia 65201 Mo
Usa
Foreign
Director NameThomas Soroka
Date of BirthApril 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1998(74 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address1632 Williamsburg Circle
Pittsburgh
Pennsylvania
15241
Secretary NameStephen Kenny
NationalityBritish
StatusResigned
Appointed15 July 1999(74 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address5 Quarry Road East
Heswall
Wirral
Merseyside
CH61 6XD
Wales
Director NameMr Peter Anthony Rooney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(86 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Works Dock Road South
Bromborough
Merseyside
CH62 4SP
Wales

Location

Registered AddressPyramid Works
Dock Road South
Bromborough
Merseyside
CH62 4SP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

200k at £1Anh Refractories Europe LTD
100.00%
Ordinary
2 at £1Peter A. Rooney
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Compulsory strike-off action has been suspended (1 page)
22 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Appointment of Carol Renee Jackson as a director on 22 May 2015 (2 pages)
12 August 2015Appointment of Carol Renee Jackson as a director on 22 May 2015 (2 pages)
11 August 2015Appointment of Anthony William Maher as a secretary on 22 May 2015 (2 pages)
11 August 2015Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page)
11 August 2015Termination of appointment of Peter Anthony Rooney as a director on 21 May 2015 (1 page)
11 August 2015Termination of appointment of Peter Anthony Rooney as a director on 21 May 2015 (1 page)
11 August 2015Appointment of Anthony William Maher as a secretary on 22 May 2015 (2 pages)
11 August 2015Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(3 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(3 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 January 2011Appointment of Mr Peter Anthony Rooney as a director (2 pages)
20 January 2011Appointment of Mr Peter Anthony Rooney as a director (2 pages)
19 January 2011Termination of appointment of Alec Bowden as a director (1 page)
19 January 2011Termination of appointment of Alec Bowden as a director (1 page)
15 June 2010Director's details changed for Alec Stanley Bowden on 29 May 2010 (2 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Alec Stanley Bowden on 29 May 2010 (2 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 July 2009Return made up to 29/05/09; full list of members; amend (10 pages)
6 July 2009Return made up to 29/05/09; full list of members; amend (10 pages)
10 June 2009Return made up to 29/05/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from dock road south bromborough merseyside CH62 4SP (1 page)
10 June 2009Registered office changed on 10/06/2009 from dock road south bromborough merseyside CH62 4SP (1 page)
10 June 2009Return made up to 29/05/09; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 June 2008Return made up to 29/05/08; full list of members (6 pages)
27 June 2008Return made up to 29/05/08; full list of members (6 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 June 2007Return made up to 29/05/07; full list of members (6 pages)
12 June 2007Return made up to 29/05/07; full list of members (6 pages)
8 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
8 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 June 2006Return made up to 29/05/06; full list of members (6 pages)
21 June 2006Return made up to 29/05/06; full list of members (6 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 29/05/05; full list of members (6 pages)
8 July 2005Return made up to 29/05/05; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
21 June 2004Return made up to 29/05/04; full list of members (6 pages)
21 June 2004Return made up to 29/05/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
19 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
11 June 2002Return made up to 29/05/02; full list of members (6 pages)
11 June 2002Return made up to 29/05/02; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (16 pages)
11 September 2000Full accounts made up to 31 December 1999 (16 pages)
30 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Full accounts made up to 31 December 1998 (16 pages)
11 November 1999Full accounts made up to 31 December 1998 (16 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 29/05/99; full list of members (8 pages)
23 July 1999Director resigned (1 page)
23 July 1999Return made up to 29/05/99; full list of members (8 pages)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1998Secretary resigned;director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
7 August 1998Full accounts made up to 31 October 1997 (17 pages)
7 August 1998Full accounts made up to 31 October 1997 (17 pages)
21 June 1998Return made up to 29/03/98; full list of members (8 pages)
21 June 1998Return made up to 29/03/98; full list of members (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 October 1996 (17 pages)
9 July 1997Full accounts made up to 31 October 1996 (17 pages)
9 July 1997Return made up to 29/05/97; full list of members (8 pages)
9 July 1997Return made up to 29/05/97; full list of members (8 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
30 June 1996Return made up to 29/05/96; full list of members (8 pages)
30 June 1996Return made up to 29/05/96; full list of members (8 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 July 1995Return made up to 29/05/95; full list of members (8 pages)
4 July 1995Return made up to 29/05/95; full list of members (8 pages)
28 June 1995Full accounts made up to 31 October 1994 (17 pages)
28 June 1995Full accounts made up to 31 October 1994 (17 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)