Company NameFrederick Bradbury Publications Limited
Company StatusDissolved
Company Number00508818
CategoryPrivate Limited Company
Incorporation Date13 June 1952(71 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAlison Elizabeth Ross
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(44 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence AddressDalewood 258 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameJohn Mitchell Ross
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(45 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 30 April 2008)
RoleRetired
Correspondence AddressDalewood 258 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Secretary NameJohn Mitchell Ross
NationalityBritish
StatusClosed
Appointed06 August 1997(45 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 30 April 2008)
RoleDir Of Bradbury Publications
Correspondence AddressDalewood 258 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMarcus Errol Mitchell Bradbury-Ross
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(46 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressGround Floor Flat
25 Brayburne Avenue Clapham
London
SW4 6AD
Director NameMr Denis John Bradbury
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address59 Dore Road
Dore
Sheffield
South Yorkshire
S17 3ND
Director NameMr Thomas Gregory Dakin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address51 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Secretary NameMr Thomas Gregory Dakin
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address51 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMr Nigel Charles Kirk
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(44 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2001)
RoleAuctioneer & Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
East Castle Street
Bridgnorth
Salop
WV16 4AN

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,902
Net Worth£9,195
Cash£10,368
Current Liabilities£1,886

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
30 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
13 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
18 August 2005Return made up to 04/07/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
4 August 2004Return made up to 04/07/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
30 July 2003Return made up to 04/07/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 04/07/01; full list of members (7 pages)
6 November 2001Director resigned (1 page)
5 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 July 1999Return made up to 04/07/99; full list of members (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (11 pages)
30 July 1998New director appointed (2 pages)
10 July 1998Return made up to 04/07/98; full list of members (6 pages)
12 March 1998Registered office changed on 12/03/98 from: the manor house 260 eccleshall road south sheffield south yorkshire S11 9AT (1 page)
11 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: bdo stoy hayward nimrod house 42 kingfield road sheffield S11 9AT (1 page)
26 August 1997Return made up to 04/07/97; full list of members (6 pages)
13 August 1997Full accounts made up to 31 March 1997 (7 pages)
25 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
2 October 1996Full accounts made up to 31 March 1996 (7 pages)
8 August 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Return made up to 04/07/95; no change of members (4 pages)
13 June 1952Incorporation (15 pages)