Company NameBradburys Bathrooms Ltd
Company StatusDissolved
Company Number09078582
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date26 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Oliver Peter Bradbury
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(10 months after company formation)
Appointment Duration6 years (closed 26 April 2021)
RoleAdministration
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park Daresbury
Warrington
WA4 4BS
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Mark Hurst
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shaw Road
Oldham
OL1 3LS

Location

Registered Address7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2021Final Gazette dissolved following liquidation (1 page)
26 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
5 March 2020Liquidators' statement of receipts and payments to 4 January 2020 (15 pages)
5 March 2019Liquidators' statement of receipts and payments to 4 January 2019 (15 pages)
26 February 2018Liquidators' statement of receipts and payments to 4 January 2018 (15 pages)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
16 January 2017Appointment of a voluntary liquidator (2 pages)
16 January 2017Appointment of a voluntary liquidator (2 pages)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
16 January 2017Statement of affairs with form 4.19 (9 pages)
16 January 2017Statement of affairs with form 4.19 (9 pages)
14 December 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 December 2016 (1 page)
14 December 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 December 2016 (1 page)
13 December 2016Registered office address changed from 20 Shaw Road Oldham OL1 3LS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 20 Shaw Road Oldham OL1 3LS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 December 2016 (1 page)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
11 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
11 April 2015Appointment of Mr Oliver Peter Bradbury as a director on 10 April 2015 (2 pages)
11 April 2015Termination of appointment of Mark Hurst as a director on 10 April 2015 (1 page)
11 April 2015Termination of appointment of Mark Hurst as a director on 10 April 2015 (1 page)
11 April 2015Appointment of Mr Oliver Peter Bradbury as a director on 10 April 2015 (2 pages)
13 August 2014Registered office address changed from James House 312 Ripponden Rd Oldham OL4 2NY EC1V 2NX United Kingdom to 20 Shaw Road Oldham OL1 3LS on 13 August 2014 (1 page)
13 August 2014Registered office address changed from James House 312 Ripponden Rd Oldham OL4 2NY EC1V 2NX United Kingdom to 20 Shaw Road Oldham OL1 3LS on 13 August 2014 (1 page)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
10 July 2014Appointment of Mr Mark Hurst as a director (2 pages)
10 July 2014Appointment of Mr Mark Hurst as a director (2 pages)
10 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 June 2014Termination of appointment of John Carter as a director (1 page)
10 June 2014Termination of appointment of John Carter as a director (1 page)
10 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)