Company NameBradbury & Co (NE) Ltd
Company StatusDissolved
Company Number07020231
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Amy Marie Sixsmith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kildale
Mount Pleasant
Houghton Le Spring
Tyne And Wear
DH4 7SG
Director NameMr Jerod Moses
Date of BirthDecember 1969 (Born 54 years ago)
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleManager
Correspondence Address21 Harbour View
South Shields
Tyne And Wear
NE33 1LR
Director NameMrs Maureen Bradbury
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottages 38 New Ridley Road
Stocksfield
Northumberland
NE43 7LF
Secretary NameMr Jerod Moses
StatusResigned
Appointed24 September 2009(1 week, 1 day after company formation)
Appointment Duration10 months (resigned 21 July 2010)
RoleCompany Director
Correspondence Address21 Harbour View
South Shields
Tyne And Wear
NE33 1LR
Secretary NameMrs Maureen Bradbury
StatusResigned
Appointed21 July 2010(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ

Location

Registered Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amy Sixsmith
33.33%
Ordinary
1 at £1Jerod Moses
33.33%
Ordinary
1 at £1Maureen Bradbury
33.33%
Ordinary

Financials

Year2014
Net Worth-£58,937
Cash£1,794
Current Liabilities£64,719

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2014Application to strike the company off the register (3 pages)
30 October 2014Termination of appointment of Maureen Bradbury as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Maureen Bradbury as a director on 30 October 2014 (1 page)
21 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(4 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
11 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mrs Maureen Bradbury on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Amy Marie Sixsmith on 16 September 2010 (2 pages)
21 July 2010Termination of appointment of Jerod Moses as a secretary (1 page)
21 July 2010Termination of appointment of Jerod Moses as a director (1 page)
21 July 2010Appointment of Mrs Maureen Bradbury as a secretary (1 page)
24 September 2009Secretary appointed mr jerod moses (1 page)
22 September 2009Director's change of particulars / robert liddle / 16/09/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 5A station terrace east boldom tyne & wear NE36 0LJ (1 page)
16 September 2009Incorporation (10 pages)