Company NameBradley Computer Systems Limited
Company StatusDissolved
Company Number02835448
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Bradley Ward
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2002)
RoleComputer Consultant
Correspondence AddressDunwood
Homestead Road, Disley
Stockport
SK12 2JN
Secretary NameHilda Ward
NationalityBritish
StatusClosed
Appointed01 September 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2002)
RoleSecretary
Correspondence AddressDunwood
Homestead Road
Disley
Stockport
SK12 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDunwood
Homestead Road, Disley
Stockport
SK12 2JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2014
Net Worth£1,273
Cash£2,255
Current Liabilities£3,230

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 October 2000Registered office changed on 26/10/00 from: 24 bunkers hill romiley stockport SK6 3DS (1 page)
26 October 2000Director's particulars changed (1 page)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 1999Return made up to 13/07/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 July 1998Return made up to 13/07/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
22 July 1997Return made up to 13/07/97; full list of members (6 pages)
8 October 1996Return made up to 13/07/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
1 August 1995Return made up to 13/07/95; no change of members (4 pages)