Company NameBradstock,Blunt & Thompson Limited
Company StatusDissolved
Company Number01010656
CategoryPrivate Limited Company
Incorporation Date10 May 1971(53 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration15 years (closed 20 February 2007)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(29 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMr Peter Reginald Horsman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 1998)
RoleInsurance Broker
Correspondence Address27 Willow Way
Ewell
Epsom
Surrey
KT19 0EJ
Director NameMr David William Hill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address5 Shrubbery Gardens
Winchmore Hill
London
N21 2QU
Director NameMr Victor Ian Knope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Kendal Avenue
Epping
Essex
CM16 4PN
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NamePeter Frederick John Monnickendam
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 1999)
RoleInsurance Broker
Correspondence AddressOaklands Colemans Lane
Danbury
Chelmsford
Essex
CM3 4DN
Director NameMr Kevin Lawrence Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 September 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Nestor Court
Teston
Maidstone
Kent
ME18 5AD
Director NameMr David Alwyn Page
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address178 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameMr Francis Aidan Staples
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleInsurance Broker
Correspondence Address1 Squash Cottage
West Street Great Somerford
Chippenham
Wiltshire
Director NameJeremy Donald Stephen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBarrymore
55a Manor Way
Guildford
Surrey
GU2 7RR
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Director NameMr Philip Miles Branch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 1998)
RoleInsurance Broker
Correspondence Address41 Collingwood Road
Witham
Essex
CM8 2DZ
Director NameRobin Edward Bradford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 August 1999)
RoleInsurance Broker
Correspondence AddressMixbury 4 Stella Close
Marden
Tonbridge
Kent
TN12 9TP
Secretary NameRodney Jeffreys
NationalityBritish
StatusResigned
Appointed08 February 1992(20 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed01 January 1993(21 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Director NamePaul Duncan Cracroft Rice
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(24 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence AddressBourn House High Street
Bourn
Cambridge
Cambridgeshire
CB3 7TR
Director NameMr Kevin Charles Harte
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(24 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 September 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address28 Mulgrave Road
Dollis Hill
London
NW10 1BT
Director NameMartyn Richard James
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address45 Westfield Avenue
Sanderstead
Surrey
CR2 9JZ
Director NameAndrew Charles Warleigh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Turner Place
College Town
Sandhurst
Berkshire
GU47 0FW
Director NameAndrew Clark Nicholson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(26 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Rose Walk
St Albans
Hertfordshire
AL4 9AJ
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed10 March 1999(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameJonathan David Fussell
NationalityBritish
StatusResigned
Appointed06 May 1999(28 years after company formation)
Appointment Duration3 years (resigned 30 May 2002)
RoleCompliance Officer
Correspondence AddressCasabella
17 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameTeresa Elizabeth McAuliffe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(28 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 2000)
RoleAdministration Director
Correspondence Address70 Glebelands
Pulborough
West Sussex
RH20 2JJ
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(29 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2000)
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
Appointed30 August 2000(29 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 September 2000)
RoleInsurance Brokers
Correspondence AddressPuttenden Manor
Shipbourne
Tonbridge
Kent
TN11 9RH
Director NameJohn William Clarke-Irons
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(31 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2003)
RoleInsurance Broker
Correspondence Address13 Manns Way
Rayleigh
Essex
SS6 9QB

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 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
30 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 March 2005Return made up to 08/02/05; full list of members (5 pages)
28 January 2005Return made up to 08/02/04; full list of members (5 pages)
12 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
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 (1 page)
5 April 2003New director appointed (3 pages)
20 March 2003Director resigned (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)
1 July 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
8 January 2001Director resigned (1 page)
31 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
18 July 2000Declaration of mortgage charge released/ceased (2 pages)
18 July 2000Declaration of mortgage charge released/ceased (2 pages)
18 July 2000Declaration of mortgage charge released/ceased (2 pages)
21 February 2000Return made up to 08/02/00; full list of members (13 pages)
15 February 2000Full accounts made up to 30 September 1999 (9 pages)
29 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
25 April 1999Director's particulars changed (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
16 February 1999Return made up to 08/02/99; full list of members (18 pages)
5 February 1999Full accounts made up to 30 September 1998 (9 pages)
31 December 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
11 June 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
18 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
16 February 1998Return made up to 08/02/98; full list of members (16 pages)
6 February 1998Full accounts made up to 30 September 1997 (10 pages)
30 December 1997New director appointed (4 pages)
12 August 1997New director appointed (2 pages)
16 May 1997Director's particulars changed (1 page)
13 March 1997Return made up to 08/02/97; full list of members (13 pages)
19 February 1997Full accounts made up to 30 September 1996 (16 pages)
6 December 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
8 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 November 1995New director appointed (2 pages)
6 September 1995Director's particulars changed (2 pages)
28 June 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
10 March 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 1987Return made up to 06/02/87; full list of members (10 pages)
20 March 1987Full accounts made up to 30 September 1986 (10 pages)