About

Registered Number: 05515472
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2019 (4 years and 8 months ago)
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Established in 2005, De Bradelei Stores Ltd have registered office in Leeds, it has a status of "Dissolved". The companies directors are listed as Wallwork, Simon James, Howard, Stephen David, Wallwork, Robert Charles Francis. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Stephen David 01 March 2006 - 1
WALLWORK, Robert Charles Francis 15 December 2005 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
WALLWORK, Simon James 31 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2019
LIQ14 - N/A 12 June 2019
LIQ03 - N/A 30 January 2019
AD01 - Change of registered office address 04 January 2018
LIQ03 - N/A 19 December 2017
AA - Annual Accounts 09 February 2017
F10.2 - N/A 20 December 2016
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 03 November 2016
4.20 - N/A 03 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 April 2013
AP03 - Appointment of secretary 19 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 August 2011
AA01 - Change of accounting reference date 21 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
AA - Annual Accounts 11 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 17 August 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
395 - Particulars of a mortgage or charge 14 February 2007
225 - Change of Accounting Reference Date 21 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 11 November 2006
225 - Change of Accounting Reference Date 21 August 2006
363a - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 13 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
CERTNM - Change of name certificate 16 February 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
287 - Change in situation or address of Registered Office 21 October 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2007 Outstanding

N/A

Rent deposit deed 05 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.