Company NameBradstock Overseas Equities Limited
Company StatusDissolved
Company Number00933748
CategoryPrivate Limited Company
Incorporation Date14 June 1968(55 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)
Previous NameBradstock,Blunt & Thompson(Marine)Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed13 February 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(30 years, 8 months after company formation)
Appointment Duration6 years (closed 08 February 2005)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 08 February 2005)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameMr Peter William John Cresswell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 1995)
RoleInsurance Broker
Correspondence Address22 Alleyn Road
London
SE21 8AL
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 1995)
RoleSecretary
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Director NameRobert Edward Graeme Gibson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address4 Addison Crescent
London
W14 8JP
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAlan Edward Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2000)
RoleInsurance Brokers
Correspondence AddressPuttenden Manor
Shipbourne
Tonbridge
Kent
TN11 9RH

Location

Registered Address69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,225
Current Liabilities£1,257,947

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
21 April 2004Return made up to 08/02/04; full list of members (5 pages)
28 January 2004Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
3 August 2002Accounts made up to 30 September 2001 (12 pages)
23 May 2002Particulars of mortgage/charge (19 pages)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
28 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
10 September 2001Accounts made up to 30 September 2000 (12 pages)
10 May 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
31 October 2000Director resigned (1 page)
31 July 2000Accounts made up to 30 September 1999 (13 pages)
21 February 2000New director appointed (4 pages)
21 February 2000New director appointed (4 pages)
21 February 2000Return made up to 08/02/00; full list of members (13 pages)
3 August 1999Accounts made up to 30 September 1998 (11 pages)
8 July 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Return made up to 08/02/99; full list of members (13 pages)
16 February 1999Director resigned (1 page)
4 September 1998Director's particulars changed (1 page)
30 July 1998Accounts made up to 30 September 1997 (11 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
23 February 1998Return made up to 08/02/98; full list of members (7 pages)
24 September 1997Secretary's particulars changed (1 page)
31 July 1997Accounts made up to 30 September 1996 (10 pages)
13 March 1997Return made up to 08/02/97; full list of members (8 pages)
12 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
13 March 1996Return made up to 08/02/96; full list of members (8 pages)
17 May 1995Company name changed bradstock,blunt & thompson(marin e)LIMITED\certificate issued on 18/05/95 (6 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
4 April 1995New director appointed (4 pages)
3 April 1995£ nc 100/100000 16/03/95 (1 page)
3 April 1995New director appointed (4 pages)
3 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1995Director resigned (4 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned (2 pages)