Company NameBradshaw Builders Merchants (Holdings) Limited
Company StatusDissolved
Company Number05293312
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameWayback Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 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(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed22 May 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2010)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameMr Derek Thomas Crompton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address6 Bradshaw Hall Drive
Bolton
Lancashire
BL2 4NY
Director NameJack Robert Parisson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address39 Lakenheath Drive
Sharples
Bolton
Lancashire
BL1 7RJ
Secretary NameMr Derek Thomas Crompton
NationalityBritish
StatusResigned
Appointed25 November 2004(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address6 Bradshaw Hall Drive
Bolton
Lancashire
BL2 4NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 22/11/08; full list of members (3 pages)
16 April 2009Appointment terminated secretary derek crompton (1 page)
16 April 2009Return made up to 22/11/08; full list of members (3 pages)
16 April 2009Appointment Terminated Secretary derek crompton (1 page)
24 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (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)
5 June 2008Resolutions
  • RES13 ‐ Re debenture, guarantee 22/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 June 2008Secretary appointed andrew thomas wagstaff (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re debenture, guarantee 22/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
5 June 2008Secretary appointed andrew thomas wagstaff (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 June 2008Secretary appointed christopher bruce robinson (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 June 2008Secretary appointed christopher bruce robinson (2 pages)
30 May 2008Appointment terminated director derek crompton (1 page)
30 May 2008Appointment Terminated Director jack parisson (1 page)
30 May 2008Appointment terminated director jack parisson (1 page)
30 May 2008Director appointed terence owen (3 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Director appointed terence owen (3 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Appointment Terminated Director derek crompton (1 page)
30 May 2008Registered office changed on 30/05/2008 from 2 longsight road holcombe brook bury lancashire BL0 9TD (1 page)
30 May 2008Registered office changed on 30/05/2008 from 2 longsight road holcombe brook bury lancashire BL0 9TD (1 page)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 January 2007Return made up to 22/11/06; full list of members (2 pages)
8 January 2007Return made up to 22/11/06; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 2 chorley old road bolton lancashire BL1 3AA (1 page)
2 January 2007Registered office changed on 02/01/07 from: 2 chorley old road bolton lancashire BL1 3AA (1 page)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 February 2006Return made up to 22/11/05; full list of members (7 pages)
22 February 2006Return made up to 22/11/05; full list of members (7 pages)
6 October 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (2 pages)
6 October 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (2 pages)
7 March 2005Ad 25/02/05--------- £ si 764@1=764 £ ic 1/765 (2 pages)
7 March 2005Ad 25/02/05--------- £ si 764@1=764 £ ic 1/765 (2 pages)
26 January 2005Company name changed wayback LTD\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed wayback LTD\certificate issued on 26/01/05 (2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005£ nc 100/3000 30/12/04 (2 pages)
17 January 2005£ nc 100/3000 30/12/04 (2 pages)
20 December 2004Registered office changed on 20/12/04 from: 7 - 8 chapel st preston lancashire PR1 8AN (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: 7 - 8 chapel st preston lancashire PR1 8AN (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2004Incorporation (12 pages)
22 November 2004Incorporation (12 pages)