Company NameBradstock Plastics & Rubber Limited
Company StatusDissolved
Company Number01469204
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameBradstock, Blunt (Plastics) Limited

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
Appointed07 February 1992(12 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(20 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 NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2001)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Director NameMr Kevin Lawrence Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 1 month 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 Nigel Timothy Hayden
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleInsurance Broker
Correspondence Address4 Burnham Street
Kingston Upon Thames
Surrey
KT2 6QR
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed07 February 1992(12 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 Kevin Charles Harte
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1994(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address28 Mulgrave Road
Dollis Hill
London
NW10 1BT
Director NameGraham Ronald Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address12 Glenhurst Road
Southend On Sea
Essex
SS2 5DS
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 7 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
Appointed15 September 2000(20 years, 8 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
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (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(20 years, 8 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

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, 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: 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;director'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 (2 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
6 March 2001Return made up to 07/02/01; full list of members (7 pages)
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)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (3 pages)
16 February 2000Return made up to 07/02/00; full list of members (10 pages)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
16 February 1999Return made up to 07/02/99; full list of members (10 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
27 August 1998Director's particulars changed (1 page)
18 June 1998Company name changed bradstock, blunt (plastics) limi ted\certificate issued on 19/06/98 (2 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 February 1998Return made up to 07/02/98; full list of members (8 pages)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
13 March 1997Return made up to 07/02/97; full list of members (7 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)
8 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 1995Full accounts made up to 30 September 1994 (10 pages)
10 March 1995Return made up to 07/02/95; no change of members (8 pages)