Company NameC.R. Bradley & Sons (Peterlee) Limited
Company StatusDissolved
Company Number00610623
CategoryPrivate Limited Company
Incorporation Date2 September 1958(65 years, 8 months ago)
Dissolution Date6 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Alan Bradley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 06 September 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence Address3 The Cottages
Hardwick Hall Manor Hotel, Hesleden
Hartlepool
Teesside
TS27 4PA
Director NameMr David Bradley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 06 September 2009)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cottages
Hardwick Hall Manor Hotel, Hesleden
Hartlepool
Teesside
TS27 4PA
Secretary NameMr Alan Bradley
NationalityBritish
StatusClosed
Appointed04 June 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 06 September 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence Address3 The Cottages
Hardwick Hall Manor Hotel, Hesleden
Hartlepool
Teesside
TS27 4PA
Director NameMr Edwin Bunney Bradley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(32 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 July 2005)
RoleGarage Proprietor
Correspondence Address25 Ocean Road
Hart Station
Hartlepool
Cleveland
TS24 9RQ
Director NameMrs Winifred Elizabeth Bradley
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressHardwick Hall
Hesleden
Co Durham
TS27 4PA

Location

Registered AddressEarl Grey House 75-85
75-85 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit-£12,368
Net Worth-£2,071,404
Cash£63
Current Liabilities£3,214,667

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

6 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2009Notice of move from Administration to Dissolution (6 pages)
6 June 2009Administrator's progress report to 2 June 2009 (6 pages)
6 January 2009Administrator's progress report to 3 December 2008 (5 pages)
5 December 2008Notice of extension of period of Administration (1 page)
4 July 2008Administrator's progress report to 3 December 2008 (4 pages)
4 July 2008Registered office changed on 04/07/2008 from mill hill showroom mill hill peterlee county durham SR8 2HR (1 page)
24 January 2008Statement of administrator's proposal (26 pages)
18 December 2007Appointment of an administrator (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
4 April 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
12 September 2006Full accounts made up to 31 May 2005 (12 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 June 2006Director resigned (1 page)
1 June 2005Return made up to 15/05/05; full list of members (7 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (9 pages)
11 November 2004Full accounts made up to 31 May 2003 (13 pages)
10 May 2004Return made up to 15/05/04; no change of members (7 pages)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Director resigned (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Particulars of mortgage/charge (5 pages)
1 August 2003Full accounts made up to 31 May 2002 (11 pages)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Nc inc already adjusted 18/05/02 (1 page)
14 July 2003Return made up to 15/05/03; full list of members (8 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
30 April 2002Full accounts made up to 31 May 2001 (10 pages)
13 June 2001Full accounts made up to 31 May 2000 (11 pages)
21 May 2001Return made up to 15/05/01; full list of members (7 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Full accounts made up to 31 May 1999 (11 pages)
22 May 2000Return made up to 15/05/00; full list of members (7 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
1 November 1999Full accounts made up to 31 May 1998 (10 pages)
28 May 1999Return made up to 27/05/99; full list of members (5 pages)
30 May 1998Return made up to 27/05/98; no change of members (4 pages)
30 May 1998Registered office changed on 30/05/98 from: bradleys nissan mill hill showroom mill hill peterlee county durham SR8 2HR (1 page)
20 May 1998Registered office changed on 20/05/98 from: town centre garage peterlee co durham (1 page)
3 March 1998Full accounts made up to 31 May 1996 (10 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
4 December 1997Full accounts made up to 31 May 1995 (10 pages)
5 June 1997Return made up to 27/05/97; no change of members (4 pages)
9 November 1996Particulars of mortgage/charge (8 pages)
9 November 1996Particulars of mortgage/charge (5 pages)
12 June 1996Return made up to 27/05/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 May 1994 (10 pages)
30 May 1995Return made up to 27/05/95; no change of members (4 pages)
25 March 1970Memorandum of association (4 pages)
2 September 1958Incorporation (22 pages)