Company NameFrank Bradford & Co.Limited
Company StatusDissolved
Company Number00780610
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)

Business Activity

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

Directors

Director NameRobin Neville Cullen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration32 years
RoleFinancial Director
Correspondence AddressHigh Cross House
Tonbridge Road
Plaxtol
Kent
TN15 0PP
Director NameMr Michael John Hardy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Correspondence Address10 Falcon Way
Basildon
Essex
SS16 5JA
Director NameMr Stanley William Taylor
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Correspondence AddressWhitecroft The Clears
Reigate
Surrey
RH2 9JQ
Director NameRichard John Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Secretary NameWindsor Nominees Limited (Corporation)
StatusCurrent
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration32 years
Correspondence AddressLyon House
160-166 Borough High Street
London
SE1 1JR

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 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 June 2000Dissolved (1 page)
22 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2000Liquidators statement of receipts and payments (6 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999O/C-replacement of liquidator (6 pages)
28 September 1998Liquidators statement of receipts and payments (6 pages)
1 April 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998O/C re.removal of liquidator (7 pages)
27 January 1998Appointment of a voluntary liquidator (1 page)
18 September 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Registered office changed on 15/11/95 from: st. Andrew's house 20 st. Andrew st london EC4A 3AD (1 page)
20 September 1995Liquidators statement of receipts and payments (10 pages)
19 April 1995Liquidators statement of receipts and payments (10 pages)
12 October 1994Liquidators statement of receipts and payments (5 pages)
30 March 1994Liquidators statement of receipts and payments (5 pages)
29 September 1993Liquidators statement of receipts and payments (5 pages)
8 November 1992Registered office changed on 08/11/92 from: shelley house 3 noble street london EC2V 7DQ (1 page)
29 September 1992Certificate of specific penalty (2 pages)
23 September 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1992Statement of affairs (10 pages)
23 September 1992Appointment of a voluntary liquidator (1 page)
1 September 1992Registered office changed on 01/09/92 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
27 April 1992Full accounts made up to 30 September 1991 (9 pages)
14 April 1992Return made up to 13/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
16 June 1991Return made up to 01/04/91; full list of members (8 pages)
17 March 1991Full accounts made up to 30 September 1990 (10 pages)
24 December 1990Return made up to 13/03/90; full list of members (4 pages)
26 February 1990Full accounts made up to 30 September 1989 (11 pages)
19 May 1989Full accounts made up to 30 September 1988 (13 pages)
31 March 1989Return made up to 13/04/88; full list of members (12 pages)
6 February 1989Full accounts made up to 30 September 1987 (13 pages)
27 November 1987Accounts made up to 31 December 1986 (15 pages)
7 November 1986Full accounts made up to 31 December 1985 (14 pages)
18 September 1986Full accounts made up to 31 December 1984 (12 pages)