About

Registered Number: 04888099
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: 67 Chorley Old Road, Bolton, BL1 3AJ

 

Bradley Fold Properties Ltd was registered on 04 September 2003 with its registered office in the United Kingdom, it has a status of "Dissolved". We do not know the number of employees at the business. The current directors of this organisation are listed as Ottley, Barrie, Brown, Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTLEY, Barrie 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Patricia 26 June 2006 11 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 04 September 2018
MR04 - N/A 30 August 2018
AA - Annual Accounts 13 August 2018
TM02 - Termination of appointment of secretary 12 July 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 21 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
287 - Change in situation or address of Registered Office 12 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 October 2004
225 - Change of Accounting Reference Date 27 October 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.