Company NameBradley Cabinet Limited
Company StatusDissolved
Company Number04417653
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NamesPortdart Limited and Bradley Cabinets Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Steven Robert Coates
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressThe Bryn Kingsdown Hill
Kingsdown
Deal
Kent
CT14 8EA
Director NameColin Bernard George Swadling
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleFuniture Manufacturer
Correspondence AddressThe Paddock Higham Lane Bridge
Canterbury
Kent
CT4 5AY
Director NameMr Martin Archer Tyler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleFurniture Manufacturer
Correspondence AddressColleton House
North Road
Hythe
Kent
CT21 4AS
Director NameJulian Anthony Wynn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleFutniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address79 Shorncliffe Crescent
Folkestone
Kent
CT20 3PG
Secretary NameMr Steven Robert Coates
NationalityBritish
StatusClosed
Appointed27 August 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleFurniture Manufacturer
Correspondence AddressThe Bryn Kingsdown Hill
Kingsdown
Deal
Kent
CT14 8EA
Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameGwendoline Ruby Hilda Bailey
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressThe White House 4 Cliff Road
Folkestone
Kent
CT20 2JD
Director NameJohn Raymond Bailey
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressThe White House 4 Cliff Road
Folkestone
Kent
CT20 2JD
Secretary NameGwendoline Ruby Hilda Bailey
NationalityBritish
StatusResigned
Appointed30 April 2002(2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressThe White House 4 Cliff Road
Folkestone
Kent
CT20 2JD
Director NameGraham Richard Fishenden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2002)
RoleSales Director
Correspondence Address107 Crofton Road
Orpington
Kent
BR6 8HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBradley Cabinet Limited
C/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£3,906,565
Gross Profit£1,397,193
Net Worth£28,372
Cash£13,599
Current Liabilities£799,714

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Receiver ceasing to act (1 page)
4 September 2006Receiver's abstract of receipts and payments (5 pages)
7 February 2006Receiver's abstract of receipts and payments (3 pages)
8 March 2005Administrative Receiver's report (14 pages)
8 March 2005Form 3.2 - statement of affairs (4 pages)
6 January 2005Registered office changed on 06/01/05 from: bradleys park farm road folkestone kent CT19 5ED (1 page)
30 December 2004Appointment of receiver/manager (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
23 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2004Full accounts made up to 31 October 2003 (20 pages)
11 April 2003Return made up to 16/04/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 October 2002 (16 pages)
24 February 2003Director resigned (1 page)
4 February 2003Ad 16/09/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2003Nc inc already adjusted 16/09/02 (1 page)
2 December 2002Particulars of mortgage/charge (3 pages)
6 November 2002New director appointed (2 pages)
21 October 2002Accounting reference date shortened from 31/08/03 to 31/10/02 (1 page)
21 October 2002New director appointed (3 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned;director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
28 May 2002Registered office changed on 28/05/02 from: ashford house county square ashford kent TN23 1YB (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)