Company NameBradford Wood Estates Limited
Company StatusDissolved
Company Number06271669
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Joseph Kirkham
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradford Wood Cottages
Grange Lane
Winsford
Cheshire
CW7 2PS
Secretary NameMiss Katie Marie Kirkham
NationalityBritish
StatusClosed
Appointed22 August 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 April 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11 Roome Street
Orford
Warrington
Cheshire
WA2 7RA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Joseph Kirkham
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,434
Cash£1,271
Current Liabilities£52,075

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for David Joseph Kirkham on 6 June 2010 (2 pages)
14 June 2010Director's details changed for David Joseph Kirkham on 6 June 2010 (2 pages)
26 March 2010Accounts made up to 30 June 2009 (2 pages)
27 July 2009Return made up to 06/06/09; full list of members; amend (10 pages)
12 June 2009Return made up to 06/06/09; full list of members (3 pages)
26 March 2009Accounts made up to 30 June 2008 (2 pages)
17 June 2008Return made up to 06/06/08; full list of members (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (11 pages)