About

Registered Number: 06687007
Date of Incorporation: 02/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: Maybrook House 40 Blackfriars Street, 5th Floor, Manchester, M3 2EG

 

Bradford Assets Ltd was registered on 02 September 2008 with its registered office in Manchester, it has a status of "Dissolved". The companies director is listed as Berkeley, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERKELEY, Andrew 12 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 04 June 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AP01 - Appointment of director 12 November 2009
AP03 - Appointment of secretary 12 November 2009
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
CERTNM - Change of name certificate 13 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.