Company NameBradonpass Limited
Company StatusDissolved
Company Number03236943
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(4 days after company formation)
Appointment Duration20 years, 5 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Erlesdene
Green Walk Bowdon
Altrincham
WA14 2SL
Director NameMr William Drummond Sharp
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(4 days after company formation)
Appointment Duration20 years, 5 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood 12 A Harrop Road
Hale
Altrincham
Cheshire
WA15 9BX
Secretary NameMr William Gleave
NationalityBritish
StatusResigned
Appointed16 August 1996(4 days after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameWendy Littman
NationalityBritish
StatusResigned
Appointed26 September 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Bright Partnership
Yarmouth House Daten Avenue Trident Business Park Risley
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

77 at £1Mr William Gleave
77.00%
Ordinary
3 at £1Mrs Kathleen Margaret Maxwell Sharp
3.00%
Ordinary
20 at £1Mr William Drummond Sharp
20.00%
Ordinary

Financials

Year2014
Net Worth£1,418,892
Cash£100

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

5 September 1996Delivered on: 12 September 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from astonblaid limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed that amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged deposit contract(s)- current account number 80467863. see the mortgage charge document for full details.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
19 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Termination of appointment of Wendy Littman as a secretary (1 page)
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
29 April 2010Amended accounts made up to 30 June 2008 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 August 2009Return made up to 11/07/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from, bridge house, ashley road, hale, cheshire, WA14 2UT (1 page)
8 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
22 November 2007Secretary's particulars changed (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 11/07/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: bridge house, ashley roadahle, cheshire, WA14 2UT (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (1 page)
27 July 2006Return made up to 11/07/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 August 2005Return made up to 11/07/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
6 August 2004Return made up to 27/07/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
18 July 2003Registered office changed on 18/07/03 from: read roper and read solicitors, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ (1 page)
6 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
16 August 2002Return made up to 31/07/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 September 1999Return made up to 31/07/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 October 1997Return made up to 12/08/97; full list of members (7 pages)
7 January 1997Conve 26/11/96 (1 page)
7 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
10 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
19 September 1996Ad 27/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1996Particulars of mortgage/charge (4 pages)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996Memorandum and Articles of Association (5 pages)
28 August 1996Registered office changed on 28/08/96 from: 31 corsham street, london, N1 6DR (1 page)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996£ nc 100/300 16/08/96 (1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 August 1996Secretary resigned (2 pages)
12 August 1996Incorporation (18 pages)