Company NameA Bradley Pharma Limited
Company StatusDissolved
Company Number04874138
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Arthur Bradley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RolePharmaceutical Chemist
Correspondence Address6 Park House Drive
Sandbach
Cheshire
CW11 1YW
Secretary NameLinda Christine Bradley
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RolePharmacist
Correspondence Address6 Park House Drive
Sandbach
Cheshire
CW11 1YW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address6 Park House Drive
Sandbach
Cheshire
CW11 1YW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Financials

Year2014
Net Worth£8,412
Cash£11,953
Current Liabilities£3,680

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
12 October 2009Application to strike the company off the register (3 pages)
12 October 2009Application to strike the company off the register (3 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Return made up to 21/08/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
21 August 2003Incorporation (9 pages)