Company NameB.R.A.D.S. Ltd
Company StatusDissolved
Company Number04427274
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTony Brookshaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMrs Jacqueline Brookshaw
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed24 August 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameJennifer Brookshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleAdministrator
Correspondence Address96 Sandpiper Close
Greenhithe
Kent
DA9 9RY
Secretary NameJacqueline Ann Redout
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleAdministrator
Correspondence Address27 Birch Close
Longfield
Kent
DA3 7LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01474 703001
Telephone regionGravesend

Location

Registered AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Brookshaw
50.00%
Ordinary
50 at £1Tony Brookshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£88,780
Cash£52,337
Current Liabilities£100,890

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 November 2013Appointment of Mrs Jacqueline Brookshaw as a director (2 pages)
13 November 2013Appointment of Mrs Jacqueline Brookshaw as a director (2 pages)
13 November 2013Termination of appointment of Jacqueline Redout as a secretary (1 page)
13 November 2013Termination of appointment of Jacqueline Redout as a secretary (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
17 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page)
17 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Tony Brookshaw on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Tony Brookshaw on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Tony Brookshaw on 1 October 2009 (2 pages)
8 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
8 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 October 2008Return made up to 30/04/08; no change of members (6 pages)
29 October 2008Return made up to 30/04/08; no change of members (6 pages)
13 August 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
13 August 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
20 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 July 2003Return made up to 30/04/03; full list of members (7 pages)
6 July 2003Return made up to 30/04/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
30 April 2002Incorporation (30 pages)
30 April 2002Incorporation (30 pages)