About

Registered Number: 05599179
Date of Incorporation: 20/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 28 Talbot Crescent Hasland, Hasland, Chesterfield, Derbyshire, S41 0AW

 

Having been setup in 2005, Coleman Bradshaw Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Bradshaw, Hayley Rebecca, Bradshaw, Scott Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Hayley Rebecca 25 October 2005 - 1
BRADSHAW, Scott Andrew 19 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 02 July 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 22 March 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
RESOLUTIONS - N/A 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2007 Outstanding

N/A

Debenture 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.