Company NameBradley Tozer Limited
Company StatusDissolved
Company Number07441503
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameA Longworth Holdings Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Janice Roden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Willan Trading Estate
55 Waverley Road
Sale
Cheshire
M33 7AY
Director NameMr Brian Benjamin Roden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Janice Roden
75.00%
Ordinary A
25 at £1Brian Roden
25.00%
Ordinary B

Financials

Year2014
Net Worth-£270,648
Current Liabilities£220,648

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Termination of appointment of Brian Roden as a director (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
25 July 2013Company name changed a longworth holdings LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
14 January 2013Director's details changed for Mrs Janice Roden on 16 November 2012 (2 pages)
14 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Brian Benjamin Roden on 16 November 2012 (2 pages)
14 January 2013Registered office address changed from Unit 13 Willan Trading Estate 55 Waverley Road Sale Cheshire M33 7AY United Kingdom on 14 January 2013 (1 page)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(4 pages)
14 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 January 2011Resolutions
  • RES13 ‐ Financial arrangements 24/01/2011
(3 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Incorporation (20 pages)