Company NameBradshaw Builders Merchants Limited
Company StatusDissolved
Company Number01345081
CategoryPrivate Limited Company
Incorporation Date21 December 1977(46 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nant Y Pandy
Llangefni
Gwynedd
LL77 7JF
Wales
Secretary NameMr Christopher Bruce Robinson
NationalityBritish
StatusClosed
Appointed22 May 2008(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed29 May 2008(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 July 2010)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameDeborah Braithwaite
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address9 Gerrards Fold
Abbey Village
Chorley
Lancashire
PR6 8DL
Director NameMr Derek Thomas Crompton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address6 Bradshaw Hall Drive
Bolton
Lancashire
BL2 4NY
Secretary NameDeborah Braithwaite
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address9 Gerrards Fold
Abbey Village
Chorley
Lancashire
PR6 8DL
Secretary NameMaureen Ann Atkinson
NationalityBritish
StatusResigned
Appointed14 July 1997(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address18 Merlin Grove
Bolton
Lancashire
BL1 6BZ
Director NameJack Robert Parsisson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address39 Lakenheath Drive
Sharples
Bolton
BL1 7RJ
Secretary NameJack Robert Parsisson
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address39 Lakenheath Drive
Sharples
Bolton
BL1 7RJ

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,515

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 30/11/08; full list of members (3 pages)
16 April 2009Return made up to 30/11/08; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from 68 argyle street birkenhead wirral CH41 6AF (1 page)
16 April 2009Registered office changed on 16/04/2009 from 68 argyle street birkenhead wirral CH41 6AF (1 page)
16 April 2009Location of debenture register (1 page)
30 January 2009Director's Change of Particulars / terence owen / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Code was: LL77 7JG, now: LL77 7JF; Country was: , now: wales (2 pages)
30 January 2009Director's change of particulars / terence owen / 19/01/2009 (2 pages)
4 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 June 2008Return made up to 30/11/06; no change of members; amend (4 pages)
12 June 2008Return made up to 30/11/06; no change of members; amend (4 pages)
12 June 2008Return made up to 30/11/07; no change of members; amend (4 pages)
12 June 2008Return made up to 30/11/07; no change of members; amend (4 pages)
4 June 2008Secretary appointed andrew thomas wagstaff (2 pages)
4 June 2008Secretary appointed andrew thomas wagstaff (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
3 June 2008Secretary appointed christopher bruce robinson (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 June 2008Secretary appointed christopher bruce robinson (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Appointment Terminated Director derek crompton (1 page)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Legal charge and debenture 22/05/2008
(9 pages)
30 May 2008Registered office changed on 30/05/2008 from firwood works firwood fold bolton BL2 3TR (1 page)
30 May 2008Registered office changed on 30/05/2008 from firwood works firwood fold bolton BL2 3TR (1 page)
30 May 2008Resolutions
  • RES13 ‐ Legal charge and debenture 22/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 May 2008Appointment terminated director and secretary jack parsisson (1 page)
30 May 2008Director appointed terence owen (3 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Director appointed terence owen (3 pages)
30 May 2008Appointment Terminated Director and Secretary jack parsisson (1 page)
30 May 2008Appointment terminated director derek crompton (1 page)
29 May 2008Return made up to 30/11/05; full list of members; amend (7 pages)
29 May 2008Return made up to 30/11/05; full list of members; amend (7 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 December 2006Location of register of members (1 page)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
24 January 2006Return made up to 30/11/05; full list of members (7 pages)
24 January 2006Return made up to 30/11/05; full list of members (7 pages)
7 March 2005Declaration of assistance for shares acquisition (10 pages)
7 March 2005Declaration of assistance for shares acquisition (10 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 30/11/02; full list of members (7 pages)
28 November 2002Return made up to 30/11/02; full list of members (7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
5 February 1997Return made up to 30/11/96; full list of members (6 pages)
5 February 1997Return made up to 30/11/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
28 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
25 January 1996Return made up to 30/11/95; full list of members (6 pages)
25 January 1996Return made up to 30/11/95; full list of members (6 pages)
5 February 1995Ad 24/01/95--------- £ si 750@1=750 £ ic 750/1500 (2 pages)
5 February 1995Ad 24/01/95--------- £ si 750@1=750 £ ic 750/1500 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 December 1992Return made up to 30/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1992Return made up to 30/11/92; no change of members (4 pages)
19 December 1986Return made up to 17/12/86; full list of members (4 pages)
19 December 1986Return made up to 17/12/86; full list of members (4 pages)
21 December 1977Incorporation (16 pages)
21 December 1977Incorporation (16 pages)