Company NameBradbury & Co Limited
Company StatusDissolved
Company Number03076671
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Nyiri
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 weeks, 5 days after company formation)
Appointment Duration24 years, 3 months (closed 12 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bath Road
Keynsham
Bristol
Avon
BS31 1NW
Secretary NameYvonne Nyiri
NationalityBritish
StatusClosed
Appointed01 August 1995(3 weeks, 5 days after company formation)
Appointment Duration24 years, 3 months (closed 12 November 2019)
RoleTeacher
Correspondence Address6 Bath Road
Keynsham
Bristol
BS31 1NW
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2010
Net Worth-£25,279
Current Liabilities£86,854

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2016Insolvency:liquidators annual progress report to 31/05/2016 (14 pages)
5 August 2015Insolvency:annual progress report for period up to 31/05/2015 (13 pages)
5 August 2013Insolvency:annual progress report - brought down date 31ST may 2013 (11 pages)
13 August 2012Insolvency:miscellaneous annual progress report (41 pages)
7 July 2011Appointment of a liquidator (1 page)
29 June 2011Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RK on 29 June 2011 (2 pages)
24 January 2011Order of court to wind up (2 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 06/07/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
20 March 2009Registered office changed on 20/03/2009 from, 6 bath road, keynsham, bristol, BS31 1NW (1 page)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
9 October 2007Return made up to 06/07/07; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
19 September 2006Return made up to 06/07/06; full list of members (6 pages)
24 August 2005Return made up to 06/07/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
16 May 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
13 September 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2003Registered office changed on 29/07/03 from: 27 kensal avenue, victoria park, bristol, BS3 4QY (1 page)
5 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
17 July 2001Return made up to 06/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 September 2000Return made up to 06/07/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 July 1999 (6 pages)
15 July 1999Return made up to 06/07/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 August 1998Return made up to 06/07/98; no change of members (4 pages)
3 June 1998Full accounts made up to 31 July 1997 (5 pages)
1 September 1997Return made up to 06/07/97; no change of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Full accounts made up to 31 July 1996 (5 pages)
19 November 1996Return made up to 06/07/96; full list of members (4 pages)
11 November 1996Registered office changed on 11/11/96 from: 178 st michaels hill, kingsdown, bristol, avon BS2 8DE (1 page)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 102 sydney street, london, SW3 6NJ (1 page)
15 August 1995Director resigned;new director appointed (2 pages)
6 July 1995Incorporation (22 pages)