Darlington
County Durham
DL3 8QQ
Secretary Name | June Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 122 Blackwell Lane Darlington County Durham DL3 8QQ |
Secretary Name | Joyce Elizabeth Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 The Spinney Darlington County Durham DL3 8QL |
Director Name | Emma Jayne Bradley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2003) |
Role | Secretary |
Correspondence Address | 2 The Spinney Darlington County Durham DL3 8QL |
Director Name | Emma Jayne Bradley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2003) |
Role | Secretary |
Correspondence Address | 2 The Spinney Darlington County Durham DL3 8QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Leaside North Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6DU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | -£44,088 |
Cash | £579 |
Current Liabilities | £51,648 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
21 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: unit 15 whinfield road aycliffe industrial estate county durham DL5 6AY (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Return made up to 27/03/01; full list of members
|
6 July 2000 | Company name changed bradley (recycling) LIMITED\certificate issued on 07/07/00 (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (14 pages) |