Company NameBradburys (Chemists) Limited
Company StatusDissolved
Company Number00472513
CategoryPrivate Limited Company
Incorporation Date3 September 1949(74 years, 8 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed01 December 1998(49 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 16 May 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(49 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 16 May 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr David Paul Blundell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleChemist
Correspondence Address272 East Park Drive
Blackpool
Lancashire
FY3 9RS
Director NameMrs Joan Blundell
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleHousewife
Correspondence Address3 Woodland Drive
Poulton Le Fylde
Lancashire
FY6 8ET
Director NameMr John Peter Stuart Blundell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleChemist
Correspondence Address5 South Park Drive
Blackpool
Lancashire
FY3 9PZ
Director NameMr William Sidney Blundell
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleChemist
Correspondence Address3 Woodland Drive
Poulton Le Fylde
Lancashire
FY6 8ET
Secretary NameMr John Peter Stuart Blundell
NationalityBritish
StatusResigned
Appointed28 February 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address5 South Park Drive
Blackpool
Lancashire
FY3 9PZ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 December 1998(49 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 28/02/04; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 28/02/00; full list of members (6 pages)
7 September 1999Auditor's resignation (1 page)
17 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 March 1999Return made up to 28/02/99; full list of members (8 pages)
22 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: 337 whitegate drive blackpool FY3 9JR (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 March 1996Return made up to 28/02/96; full list of members (6 pages)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)