Company NameBridford Financial Services Limited
Company StatusDissolved
Company Number01222919
CategoryPrivate Limited Company
Incorporation Date13 August 1975(48 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(28 years, 8 months after company formation)
Appointment Duration20 years
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(28 years, 8 months after company formation)
Appointment Duration20 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(28 years, 8 months after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed18 July 1994(18 years, 11 months after company formation)
Appointment Duration29 years, 9 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr Robert John Tigg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(17 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Leighton Road
Edlesborough
Dunstable
Bedfordshire
LU6 2ES
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1994)
RolePensions Consultant
Correspondence Address84 Cheshire Gardens
Chessington
Surrey
KT9 2PS
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed23 October 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameDavid Keith Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 1994)
RoleChartered Accountant
Correspondence Address7 Trittons
The Conifers
Tadworth
Surrey
KT20 5TR
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed28 April 1994(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 1994)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(18 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMr Brian Carter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Director NameNeil James Ellery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleFinancial Controller
Correspondence Address12 Haslemere Road
Windsor
Berkshire
SL4 5ES
Director NameNeil James Ellery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleFinancial Controller
Correspondence Address12 Haslemere Road
Windsor
Berkshire
SL4 5ES
Director NameMrs Fiona Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(27 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2003)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(27 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Ian Douglas Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(28 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 2004)
RoleActuary
Country of ResidenceEngland
Correspondence Address48 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2HN
Director NameDavid Geoffrey Seaton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(28 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 2004)
RoleConsultancy Director
Correspondence AddressTimberlea
New Street, Winterbourne Stoke
Salisbury
Wiltshire
SP3 4SP

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£314,081

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2004Director's particulars changed (1 page)
13 May 2004Registered office changed on 13/05/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
7 May 2004Appointment of a voluntary liquidator (1 page)
7 May 2004Declaration of solvency (3 pages)
7 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 February 2004New director appointed (4 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (4 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (2 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
10 October 2002Director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Secretary's particulars changed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 31/03/01; no change of members (6 pages)
19 April 2001Director's particulars changed (1 page)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 August 1999Director's particulars changed (1 page)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
5 January 1999Director's particulars changed (1 page)
17 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; no change of members (13 pages)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 July 1996Full accounts made up to 31 December 1995 (9 pages)
23 May 1996New director appointed (1 page)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
30 April 1995Return made up to 31/03/95; full list of members (18 pages)
23 September 1994Return made up to 01/09/94; full list of members (9 pages)
16 March 1994Full accounts made up to 31 December 1993 (12 pages)
29 September 1993Return made up to 01/09/93; no change of members (5 pages)
18 March 1993Full accounts made up to 31 December 1992 (11 pages)
15 December 1992Full accounts made up to 30 June 1992 (11 pages)
24 November 1992Return made up to 23/10/92; full list of members (7 pages)