About

Registered Number: 00714076
Date of Incorporation: 31/01/1962 (62 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 3 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Having been setup in 1962, Reg Braddick Cycles Ltd are based in Cardiff. The current directors of this business are listed as Braddick, Janet, Braddick, David Gwynne, Braddick, Janet, Braddick, Elizabeth Kate, Braddick, Julian Edward, Braddick, Reginald Kenneth at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADDICK, David Gwynne N/A - 1
BRADDICK, Janet 01 April 2011 - 1
BRADDICK, Elizabeth Kate N/A 04 March 2003 1
BRADDICK, Julian Edward N/A 01 April 1998 1
BRADDICK, Reginald Kenneth N/A 08 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BRADDICK, Janet 25 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 15 March 2016
AD01 - Change of registered office address 03 February 2015
RESOLUTIONS - N/A 02 February 2015
4.20 - N/A 02 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 April 2007
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 March 2005
CERTNM - Change of name certificate 15 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 27 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 20 April 2000
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 11 April 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 09 April 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 31 March 1992
287 - Change in situation or address of Registered Office 01 February 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 13 November 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Equitable charge by deposit of deeds 25 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.