Company NameBradstock, Blunt & Crawley (Aviation) Limited
Company StatusDissolved
Company Number00971971
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRichard Graham Bax
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(31 years after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedington
Shoeburyness
Southend On Sea
Essex
SS3 8UR
Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(31 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Director NameMr Mark Bernard Campe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2000)
RoleInsurance Broker
Correspondence Address4 Les Bois High Road
Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMichael Frank Matthews
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2000)
RoleInsurance Broker
Correspondence Address39 Broadclyst Gardens
Southend On Sea
Essex
SS1 3QS
Director NameMichael Henry Morland
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKitts Farm
Churt
Surrey
GU10 2PH
Director NameOliver David Plunkett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Farm
Wigginton
Banbury
Oxfordshire
OX15 4LF
Director NameMr Thomas George Watson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 29 August 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage High Street
Otford
Kent
TN14 5PG
Secretary NameRodney Jeffreys
NationalityBritish
StatusResigned
Appointed08 February 1992(22 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address196 Hornchurch Road
Hornchurch
Essex
RM11 1QJ
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed29 June 1998(28 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(30 years, 6 months after company formation)
Appointment Duration7 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(31 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP

Location

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

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page)
26 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed (1 page)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
26 March 2002Return made up to 08/02/02; full list of members (5 pages)
26 March 2002New director appointed (3 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
11 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
6 March 2001Return made up to 08/02/01; full list of members (5 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
29 August 2000New director appointed (3 pages)
22 August 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
21 February 2000Return made up to 08/02/00; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
16 February 1999Return made up to 08/02/99; full list of members (8 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
16 February 1998Return made up to 08/02/98; full list of members (7 pages)
24 September 1997Director resigned (1 page)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 March 1997Return made up to 08/02/97; full list of members (6 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
8 March 1996Return made up to 08/02/96; full list of members (7 pages)
21 June 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 30 September 1994 (14 pages)
10 March 1995Return made up to 08/02/95; change of members (10 pages)