Company NameBedminster Response Analysis Ltd
Company StatusDissolved
Company Number00381201
CategoryPrivate Limited Company
Incorporation Date17 June 1943(80 years, 10 months ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)
Previous NameSocial Surveys(Gallup Poll)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAlec Miller Gallup
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1994(51 years after company formation)
Appointment Duration6 years, 6 months (closed 19 December 2000)
RoleChairman Of The Board
Correspondence Address324 Mountain View Road
Skillman
New Jersey
08558
United States
Director NameJacques Pierron Murphy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 1995(51 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 19 December 2000)
RoleManaging Director
Correspondence Address220 Newport Fairway
Alpharetta 30005
Georgia
United States
Director NameMr Graeme Lovell Buckingham
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(55 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 December 2000)
RoleManaging Director
Correspondence AddressThe Lodge Sarratt Mill
North Hill
Sarratt
Herts
WD3 6HB
Secretary NameLinda Joan Gambles
NationalityBritish
StatusClosed
Appointed31 May 2000(56 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 December 2000)
RoleCompany Director
Correspondence Address15 Weymouth Drive
Sutton Coldfield
West Midlands
B74 4LF
Director NameGraham Stanley Dossett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(48 years after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 1998)
RoleResearch Director
Correspondence Address8 Anson Walk
Northwood
Middlesex
HA6 2LA
Director NameMr Gordon Ignatius Heald
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(48 years after company formation)
Appointment Duration3 years (resigned 29 June 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMr Malcolm Robert Mather
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(48 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 1998)
RoleResearch Director
Correspondence AddressConquest House 11 Silsoe Road
Maulden
Bedford
MK45 2AX
Director NameMr Norman Leonard Webb
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(48 years after company formation)
Appointment Duration3 months (resigned 30 September 1991)
RoleResearch Director
Correspondence Address17 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HE
Director NameMr Robert James Wybrow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(48 years after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 1998)
RoleResearch Director
Correspondence Address15 Hurstwood Drive
Bickley
Bromley
BR1 2JE
Secretary NameNizar Meghji
NationalityBritish
StatusResigned
Appointed26 June 1991(48 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address66 Kingsmead Road
London
SW2 3JG
Director NameJohn Christopher Pinder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(49 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1995)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Barnes
London
SW13 9RE
Director NameRobert Lynn Nielsen
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1995(51 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 1998)
RoleManaging Director
Correspondence Address15 Firethorn Court
Lincoln
Nebraska
68520
Director NameMr James Martin Brady
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleFinance Director
Correspondence Address6 The Heronry
Walton On Thames
Surrey
KT12 5AT
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(54 years after company formation)
Appointment Duration2 years (resigned 08 July 1999)
RoleMarket Research
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Secretary NameMr James Martin Brady
NationalityBritish
StatusResigned
Appointed01 April 1998(54 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address6 The Heronry
Walton On Thames
Surrey
KT12 5AT
Secretary NameSusan Jane Newman
NationalityBritish
StatusResigned
Appointed01 December 1998(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address51 Gartmoor Gardens
London
SW19 6NX

Location

Registered AddressDrapers Court
Kingston Hall Road
Kingston-Upon-Thames
Surrey
KT1 2BG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
19 July 2000Application for striking-off (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998New director appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: apex tower 7 the high street new malden surrey KT3 4DG (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1997Auditor's resignation (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 31 May 1996 (21 pages)
26 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
31 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 July 1996Return made up to 26/06/96; full list of members (8 pages)
2 April 1996Full accounts made up to 31 May 1995 (22 pages)
4 March 1996Registered office changed on 04/03/96 from: 307 finchley road london NW3 6EH (1 page)
2 November 1995Director resigned;new director appointed (2 pages)
28 July 1995Company name changed social surveys(gallup poll)limit ed\certificate issued on 31/07/95 (4 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)