Company NameBradstock Fox Craig Group Limited
Company StatusDissolved
Company Number02307650
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(13 years, 1 month 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 NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(14 years after company formation)
Appointment Duration1 year, 8 months (closed 22 June 2004)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameChristopher John Rich
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration-35 years, 5 months (resigned 01 April 1958)
RoleCompany Director
Correspondence Address20 Farleigh Road
London
N16 7TH
Director NameNigel Ian Spencer Dane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration10 years (resigned 25 October 2002)
RoleInsurance Broker
Correspondence AddressMagnolia
8 Heatherdene
West Horsley
Surrey
KT24 6LH
Director NameMichel De Lecq Marguerie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address6 Eldborough Street
London
SW13 5DW
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameRoger Ian Stannard
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address20 Guardian Close
Hornchurch
Essex
RM11 1FT
Director NameMrs Valerie Craig
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 1993)
RoleFashion Consultant
Correspondence Address19 Seymour Walk
London
SW10 9NE
Director NamePeter William John Cresswell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleInsurance Broker
Correspondence AddressFlat 1
25 Ennismore Gardens
London
SW7 1AB
Director NameOliver David Plunkett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 March 1994)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Farm
Wigginton
Banbury
Oxfordshire
OX15 4LF
Director NameMr David Charles Huntington
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1995)
RoleReinsurance Broker
Correspondence AddressFurnace Farm
Horam
Heathfield
East Sussex
TN21 0PP
Director NameKeith David Hodgett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address1 Dartmouth House
Dartmouth Row Greenwich
London
SE10 8AW
Director NameRobert Edward Graeme Gibson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 1997)
RoleReinsurance Broker
Correspondence Address4 Addison Crescent
London
W14 8JP
Secretary NameRodney Jeffreys
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address196 Hornchurch Road
Hornchurch
Essex
RM11 1QJ
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed29 June 1998(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ

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;director's particulars changed (1 page)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (2 pages)
29 October 2002Return made up to 20/10/02; full list of members (5 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
12 July 2002New director appointed (3 pages)
6 December 2001Director resigned (2 pages)
29 October 2001Return made up to 20/10/01; full list of members (5 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
26 October 2000Return made up to 20/10/00; full list of members (5 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 October 1999Return made up to 20/10/99; full list of members (7 pages)
16 June 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
9 December 1997Director's particulars changed (1 page)
9 December 1997Return made up to 20/10/97; full list of members (7 pages)
9 December 1997Director's particulars changed (1 page)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
13 November 1996Return made up to 20/10/96; full list of members (13 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
14 May 1996Director resigned (1 page)
24 March 1996Director's particulars changed (3 pages)
24 March 1996New director appointed (1 page)
12 October 1995Full accounts made up to 30 September 1994 (12 pages)
6 June 1995Director resigned (2 pages)
22 May 1995Director's particulars changed (2 pages)