About

Registered Number: 06588659
Date of Incorporation: 09/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Bradbury Plumbing & Heating Supplies Ltd was founded on 09 May 2008 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 09 May 2008 09 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 November 2016
AD01 - Change of registered office address 06 June 2016
AD01 - Change of registered office address 24 May 2016
4.68 - Liquidator's statement of receipts and payments 02 December 2015
AD01 - Change of registered office address 01 April 2015
RESOLUTIONS - N/A 14 October 2014
4.20 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 14 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 31 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.