About

Registered Number: 06100109
Date of Incorporation: 13/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands, DY8 5QR

 

C. Brady Ltd was registered on 13 February 2007 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Carmen 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 13 April 2011
CERTNM - Change of name certificate 17 March 2011
RESOLUTIONS - N/A 03 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AA - Annual Accounts 17 December 2009
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.