Company NameBradstock H Limited
Company StatusDissolved
Company Number01043619
CategoryPrivate Limited Company
Incorporation Date23 February 1972(52 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameBradstock Hamilton Ltd

Business Activity

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

Directors

Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(28 years, 7 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(29 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(29 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 NameMr Donald Alexander Nelson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration-1 years (resigned 08 March 1991)
RoleInsurance Broker
Correspondence Address105 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PX
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NameDavid John Marriott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 1996)
RoleInsurance Broker
Correspondence Address42 The Causeway
Bassingbourn
Royston
Hertfordshire
SG8 5LG
Director NameMrs Carol Ann Patricia Herring
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 1996)
RoleAccountant
Correspondence Address130 Hadley Road
New Barnet
Barnet
Hertfordshire
EN5 5QP
Director NameMr Victor Ian Knope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Kendal Avenue
Epping
Essex
CM16 4PN
Secretary NameMr Roger Alexander Cassells
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed20 February 1995(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1998)
RoleSecretary
Correspondence Address196 Hornchurch Road
Hornchurch
Essex
RM11 1QJ
Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Director NameJoanna Mary Sorrell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleInsurance Broker
Correspondence Address65 Court Road
London
SE9 5AF
Director NameKenneth Alexander Paul
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressWood Park Chester High Road
Neston
South Wirral
L64 7TB
Director NameHon Benjamin Chandos Leigh
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Rissington House
Little Rissington
Cheltenham
Gloucestershire
GL54 2NB
Wales
Director NameSir Timothy Peter Geoffrey Kitson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressUlshaw Farm
Middleham
Leyburn
North Yorkshire
DL8 4PU
Director NameRobert Edward Graeme Gibson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 1997)
RoleInsurance Broker
Correspondence Address4 Addison Crescent
London
W14 8JP
Director NameSophie Rebecca Chambers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleInsurance Broker
Correspondence Address11 Tilton Street
London
SW6 7LP
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed10 March 1999(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Director NameAlan Edward Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(27 years, 11 months after company formation)
Appointment Duration8 months (resigned 25 September 2000)
RoleInsurance Brokers
Correspondence AddressPuttenden Manor
Shipbourne
Tonbridge
Kent
TN11 9RH
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(28 years, 7 months after company formation)
Appointment Duration5 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(29 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)
9 March 2004First Gazette notice for 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 07/02/03; 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)
28 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 December 2001New 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 07/02/01; full list of members (5 pages)
31 October 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
18 July 2000Declaration of mortgage charge released/ceased (2 pages)
21 February 2000Return made up to 07/02/00; full list of members (9 pages)
15 February 2000Full accounts made up to 30 September 1999 (9 pages)
3 February 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
17 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
14 May 1999Company name changed bradstock hamilton LTD\certificate issued on 17/05/99 (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
17 February 1999Return made up to 07/02/99; full list of members (15 pages)
5 February 1999Full accounts made up to 30 September 1998 (9 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
16 February 1998Return made up to 07/02/98; full list of members (13 pages)
6 February 1998Full accounts made up to 30 September 1997 (10 pages)
30 May 1997New director appointed (1 page)
7 May 1997Full accounts made up to 30 September 1996 (10 pages)
5 April 1997Particulars of mortgage/charge (7 pages)
1 April 1997Director resigned (1 page)
13 March 1997Return made up to 07/02/97; full list of members (12 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996New director appointed (3 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (3 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
20 September 1996Company name changed hospital and health insurance SE rvices LIMITED\certificate issued on 20/09/96 (2 pages)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
8 March 1996Return made up to 07/02/96; full list of members (8 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Return made up to 07/02/95; no change of members (8 pages)