About

Registered Number: 00624550
Date of Incorporation: 31/03/1959 (65 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: C/O Lord & Co, 1 Cross Green, Otley, West Yorkshire, LS21 1HD

 

Established in 1959, Brady Bros (Roofing) Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Peter N/A 08 April 1992 1
BRADY, Frank N/A 27 December 2001 1
BRADY, Keith James N/A 08 April 1992 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Elaine 28 February 2000 06 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AC92 - N/A 12 December 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 08 July 2003
GAZ1(A) - First notification of strike-off in London Gazette) 25 March 2003
652a - Application for striking off 12 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
287 - Change in situation or address of Registered Office 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 28 January 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 17 February 1998
AA - Annual Accounts 20 February 1997
287 - Change in situation or address of Registered Office 12 November 1996
AA - Annual Accounts 22 August 1996
AUD - Auditor's letter of resignation 18 July 1996
363s - Annual Return 19 June 1996
363s - Annual Return 19 June 1996
287 - Change in situation or address of Registered Office 20 December 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 05 July 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 15 July 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 17 February 1989
AA - Annual Accounts 31 January 1989
AUD - Auditor's letter of resignation 16 August 1988
363 - Annual Return 16 June 1988
363 - Annual Return 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 07 June 1988
288 - N/A 12 May 1988
395 - Particulars of a mortgage or charge 15 January 1988
AA - Annual Accounts 16 December 1987
288 - N/A 20 August 1987
AA - Annual Accounts 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Credit agreement 25 May 1993 Outstanding

N/A

Credit agreement 26 May 1992 Outstanding

N/A

Mortgage 26 January 1973 Outstanding

N/A

Mortgage 13 May 1970 Outstanding

N/A

Mortgage 28 June 1965 Outstanding

N/A

Mortgage 28 June 1965 Outstanding

N/A

Mortgage 10 June 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.