About

Registered Number: 08374499
Date of Incorporation: 24/01/2013 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: QUALITY KITCHENS HOLDINGS LTD, Suite 133 2-4 Heath Place, Bognor Regis, West Sussex, PO22 9SL,

 

Having been setup in 2013, Bradbury's of Bristol Ltd has its registered office in West Sussex, it's status at Companies House is "Dissolved". The current directors of this business are listed as Thackrah, Samantha Jane, Blacquière, Adinde, Bradbury, Andrew John, Hastings, Rosalyn, Welburn, Stuart in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACQUIÈRE, Adinde 31 October 2014 18 July 2017 1
BRADBURY, Andrew John 24 January 2013 31 October 2014 1
HASTINGS, Rosalyn 11 November 2014 30 November 2016 1
WELBURN, Stuart 12 December 2016 26 September 2017 1
Secretary Name Appointed Resigned Total Appointments
THACKRAH, Samantha Jane 31 October 2014 29 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 01 November 2018
AA01 - Change of accounting reference date 28 September 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 19 January 2018
AD01 - Change of registered office address 14 November 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 29 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 January 2015
MR04 - N/A 19 November 2014
AUD - Auditor's letter of resignation 14 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP03 - Appointment of secretary 06 November 2014
AP01 - Appointment of director 06 November 2014
AA01 - Change of accounting reference date 06 November 2014
AP01 - Appointment of director 06 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 14 March 2014
MG01 - Particulars of a mortgage or charge 26 February 2013
AA01 - Change of accounting reference date 22 February 2013
NEWINC - New incorporation documents 24 January 2013

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.