Company NamePaul Bradford & Co Limited
Company StatusDissolved
Company Number00145617
CategoryPrivate Limited Company
Incorporation Date22 December 1916(107 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Patrick John Dominic O'Grady
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 1992(75 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address9 Upton Road
Bexleyheath
Kent
DA6 8LQ
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed02 November 1992(75 years, 11 months after company formation)
Appointment Duration31 years, 6 months
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed31 March 1998(81 years, 3 months after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed31 March 1998(81 years, 3 months after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameBasil Frederick Williams
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(75 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(76 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 February 2000Dissolved (1 page)
15 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C-replacement of liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
5 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Director resigned (1 page)
15 January 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Secretary's particulars changed (4 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
20 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
4 January 1996Liquidators statement of receipts and payments (6 pages)
19 December 1995Return made up to 02/11/95; full list of members (12 pages)
3 November 1995Registered office changed on 03/11/95 from: st andrew's house 20 st andrew street london EC4A 3AY (1 page)
4 July 1995Liquidators statement of receipts and payments (12 pages)
31 March 1993Full accounts made up to 30 June 1992 (10 pages)