About

Registered Number: 04431887
Date of Incorporation: 03/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: 2 Margate Road, Reddish, Stockport, Cheshire, SK5 6TH

 

Founded in 2002, Bredbury Electrical Supplies Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Wynne, Gillian, Oldham, Carl James for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Gillian 24 November 2006 - 1
OLDHAM, Carl James 01 July 2002 27 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 20 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
287 - Change in situation or address of Registered Office 19 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 25 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
CERTNM - Change of name certificate 02 August 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.