Company NameBradley Coaches Limited
DirectorsMatilda Ada Bradley and Stephen William Bradley
Company StatusDissolved
Company Number00760509
CategoryPrivate Limited Company
Incorporation Date10 May 1963(61 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMatilda Ada Bradley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Forest View Avenue
Leyton
London
E10 6DX
Director NameStephen William Bradley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address5 Forest View Avenue
Leyton
London
E10 6DX
Secretary NameMatilda Ada Bradley
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Forest View Avenue
Leyton
London
E10 6DX
Director NameWilliam Henry Bradley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1994)
RoleCompany Director
Correspondence Address4 Forest View Avenue
Leyton
London
E10 6DX

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 March 2001Dissolved (1 page)
18 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 1998Liquidators statement of receipts and payments (7 pages)
14 May 1998O/C re replacement of liquidator (2 pages)
14 May 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Registered office changed on 13/01/98 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page)
12 January 1998Liquidators statement of receipts and payments (6 pages)
27 January 1997Statement of affairs (6 pages)
30 December 1996Appointment of a voluntary liquidator (1 page)
30 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1996Registered office changed on 12/12/96 from: 35 poundfield road loughton essex, IG10 3JN (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 March 1995Return made up to 31/12/94; full list of members (6 pages)