Company NameBradley Communico Limited
Company StatusDissolved
Company Number04495070
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas James Christopher Bradley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View Stonegate
Whixley
N Yorkshire
YO26 8AS
Secretary NameLinda Jane Bradley
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year after company formation)
Appointment Duration5 years (closed 01 August 2008)
RoleCompany Director
Correspondence AddressManor Granary Manor Farm
Skirpenbeck
York
YO41 1HF
Director NameDeborah Claire Parsons
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address18 Wentworth Road
York
North Yorkshire
YO24 1DG
Director NameLinda Jane Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressManor Granary Manor Farm
Skirpenbeck
York
YO41 1HF
Secretary NameNicholas James Bradley
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Grosvenor House
Grosvenor Terrace
York
YO30 7BF
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£203,769
Gross Profit£112,956
Net Worth£39,915
Cash£676
Current Liabilities£99,145

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
30 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2006Statement of affairs (6 pages)
10 July 2006Appointment of a voluntary liquidator (1 page)
10 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Registered office changed on 21/06/06 from: north lodge clifton business park york north yorkshire YO30 5YX (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
7 February 2006Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 25/07/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 August 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Registered office changed on 29/06/04 from: 16 grosvenor house grosvenor terrace york YO30 7BF (1 page)
5 December 2003Registered office changed on 05/12/03 from: 20 ryburn close canterbury gardens moorgate park clifton york north yorkshire YO30 4XH (1 page)
25 September 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: nichol goodwin brown 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
25 July 2002Incorporation (10 pages)