Company NameBradstock Nominees Limited
Company StatusDissolved
Company Number01155371
CategoryPrivate Limited Company
Incorporation Date7 January 1974(50 years, 4 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

Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 22 June 2004)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(26 years, 9 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(27 years, 2 months 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 NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 1999)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Geoffrey Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleInsurance Broker
Correspondence Address36 Higher Drive
Banstead
Surrey
SM7 1PE
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed08 February 1992(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 March 1999)
RoleCompany Director
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
Appointed01 April 1997(23 years, 2 months after company formation)
Appointment Duration2 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
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(25 years, 1 month 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
Appointed08 June 1999(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD

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£2
Cash£2

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End05 April

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)
23 January 2004Application for striking-off (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)
30 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
23 May 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
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)
19 February 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
21 February 2000Return made up to 08/02/00; full list of members (9 pages)
29 December 1999Director's particulars changed (1 page)
13 December 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Director resigned (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 5 April 1998 (1 page)
16 February 1998Return made up to 08/02/98; full list of members (6 pages)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
24 June 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
13 March 1997Return made up to 08/02/97; full list of members (5 pages)
4 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
8 March 1996Return made up to 08/02/96; full list of members (7 pages)
14 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
16 March 1995Accounts for a dormant company made up to 5 April 1994 (1 page)
16 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Return made up to 08/02/95; no change of members (6 pages)