Company NameBradmast Limited
Company StatusDissolved
Company Number00082719
CategoryPrivate Limited Company
Incorporation Date30 November 1904(119 years, 5 months ago)
Previous NameHodder & Stoughton Educational Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Anthony Malcolm Brown
NationalityBritish
StatusCurrent
Appointed13 October 1991(86 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameMr Anthony Malcolm Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1993(88 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RolePublishing
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameTimothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(89 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RolePublisher
Correspondence Address25 Royal Crescent
London
W11 4SN
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(90 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NamePhilip John Attenborough
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(86 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1993)
RoleChairman
Correspondence AddressColdhanger
Seal
Sevenoaks
Kent
TN15 0EJ
Director NamePatrick Michael McKee Wright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(88 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1993)
RolePublishing
Country of ResidenceUnited States
Correspondence Address62 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(88 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1995)
RolePublishing
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameHenry Stuart Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(88 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 1994)
RolePublishing
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 1997Dissolved (1 page)
9 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
20 January 1997Appointment of a voluntary liquidator (2 pages)
20 January 1997O/Res 20/12/96 (1 page)
20 January 1997Ex/res 20/12/96 liq/powers (1 page)
20 January 1997Registered office changed on 20/01/97 from: 338 euston road london NW1 3BH (1 page)
20 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 1996Company name changed hodder & stoughton educational l imited\certificate issued on 31/12/96 (2 pages)
25 October 1996Return made up to 13/10/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 December 1995 (8 pages)
10 November 1995Return made up to 13/10/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (8 pages)