Company NameBradstock Computer Services Limited
Company StatusDissolved
Company Number01415937
CategoryPrivate Limited Company
Incorporation Date20 February 1979(45 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameExpo-Sure Limited

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(21 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(22 years after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2004)
RoleComany 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(22 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 NameAnthony John Newnham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleInsurance Broker
Correspondence Address22 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameAlbert Leslie Kemp
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence AddressBarnfield Burntlodge Lane
Ticehurst
East Sussex
TN5 7LB
Secretary NameAnthony John Newnham
NationalityBritish
StatusResigned
Appointed17 December 1991(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleInsurance Broker
Correspondence Address22 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr Stephen Robert Warner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2000)
RoleInsurance Broker
Correspondence AddressHambledon Langham Road
Robertsbridge
East Sussex
TN32 5DT
Director NameTerence Charles Waller
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence AddressWarminghurst Cottage
Hurstwood Road
High Hurstwood
East Sussex
TN22 4BE
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NameMr Frederick William Devey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1999)
RoleInsurance Broker
Correspondence AddressPolands Oast House
Four Elms Road
Edenbridge
Kent
TN8 6LT
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed22 December 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed21 April 1995(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1998)
RoleCS
Correspondence Address196 Hornchurch Road
Hornchurch
Essex
RM11 1QJ
Secretary NameRodney Jeffreys
NationalityBritish
StatusResigned
Appointed01 February 1998(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleCompany Director
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(20 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
Appointed04 January 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed15 September 2000(21 years, 7 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 NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB

Location

Registered AddressC/O Bradstock Group Plc
69-70 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, 6 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: c/o bradstock group PLC 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)
24 March 2003Return made up to 14/03/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
28 March 2002Return made up to 14/03/02; 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 (9 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
12 April 2001Return made up to 14/03/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (3 pages)
10 July 2000Full accounts made up to 30 September 1999 (10 pages)
11 April 2000Director resigned (1 page)
20 March 2000Return made up to 14/03/00; full list of members (9 pages)
12 January 2000New director appointed (3 pages)
7 January 2000Director resigned (1 page)
15 September 1999Director resigned (1 page)
29 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1999Full accounts made up to 30 September 1998 (10 pages)
8 July 1999Director resigned (1 page)
29 March 1999Return made up to 14/03/99; full list of members (13 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
4 September 1998Director's particulars changed (1 page)
18 March 1998Return made up to 14/03/98; full list of members (9 pages)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
25 November 1997Director's particulars changed (1 page)
30 September 1997Registered office changed on 30/09/97 from: 18 london street london EC3R 7JP (1 page)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 April 1997Return made up to 14/03/97; full list of members (15 pages)
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 (10 pages)
22 April 1996Return made up to 14/03/96; full list of members (11 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Return made up to 14/03/95; no change of members (10 pages)