Company NameBradbury Equipment Limited
Company StatusDissolved
Company Number04144201
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameLm Invest U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeif Dyoe Nielsen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDanish
StatusClosed
Appointed29 September 2004(3 years, 8 months after company formation)
Appointment Duration4 years (closed 14 October 2008)
RoleManaging Director
Correspondence AddressToroehusevet 24
Assens
Dk-5610
Denmark
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed19 January 2001(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameLene Dyoe Madsen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressJens Skyttes
Vej 5
Kolding
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Great College Street
Westminster London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
11 December 2007Resolutions
  • RES13 ‐ Req strike off 10/08/07
(1 page)
10 December 2007Application for striking-off (2 pages)
25 May 2007Nc inc already adjusted 20/04/07 (1 page)
25 May 2007Ad 20/04/07--------- £ si 517099@1=517099 £ ic 100000/617099 (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2007Return made up to 19/01/07; full list of members (6 pages)
20 February 2006Return made up to 19/01/06; full list of members (6 pages)
14 December 2005Full accounts made up to 30 June 2005 (16 pages)
7 April 2005Location of register of members (1 page)
16 March 2005Particulars of mortgage/charge (7 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2005Return made up to 19/01/05; full list of members (6 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 November 2004Nc inc already adjusted 26/10/04 (2 pages)
25 November 2004Ad 26/10/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
23 September 2004Company name changed lm invest U.K. LIMITED\certificate issued on 23/09/04 (2 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003Return made up to 19/01/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 May 2002Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 January 2001Incorporation (18 pages)