Company NameBradford Peters Financial Services Limited
Company StatusDissolved
Company Number02312270
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 5 months ago)
Dissolution Date5 January 2019 (5 years, 2 months ago)
Previous NameHeadmyke Analysis Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameStuart John Harrower
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 05 January 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRedbarn Blackbridge Road
Freshwater
Isle Of Wight
PO40 9QJ
Director NameMr Shiraz Badrudin Alibhai Kanji
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 05 January 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Chequers Grange
Forest Row
East Sussex
RH18 5AD
Secretary NameLinda Mavis Kanji
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 05 January 2019)
RoleCompany Director
Correspondence AddressFarthings
Chequers Grange
Forest Row
East Sussex
RH18 5AD
Director NameMr Geoffrey Ronald Van Der Walt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(4 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 05 January 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Willows, Station Road
Pulborough
West Sussex
RH20 1RH
Director NameMr Eric Peter Ware
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(6 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 05 January 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End Sheep Pen Lane
Steyning
West Sussex
BN44 3GP
Director NameMr Michael John Harris
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFawley,33 Roundle Avenue
Felpham
Bognor Regis
Sussex
PO22 8LL
Director NameRonald Hayes Nye
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 April 2003)
RoleConsultant
Correspondence Address6 Manor Drive
Cuckfield
Haywards Heath
West Sussex
RH17 5BT
Director NameMr Christopher John Easton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address6 Polperro Close
Ferring
West Sussex
BN12 5JH

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2010
Net Worth£142,019
Cash£131,488
Current Liabilities£6,641

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2017Liquidators' statement of receipts and payments to 22 March 2017 (10 pages)
2 June 2016Liquidators' statement of receipts and payments to 22 March 2016 (11 pages)
2 June 2016Liquidators statement of receipts and payments to 22 March 2016 (11 pages)
26 May 2015Liquidators statement of receipts and payments to 22 March 2015 (12 pages)
26 May 2015Liquidators' statement of receipts and payments to 22 March 2015 (12 pages)
27 May 2014Liquidators statement of receipts and payments to 22 March 2014 (12 pages)
27 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (12 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (8 pages)
30 May 2013Liquidators statement of receipts and payments to 22 March 2013 (8 pages)
18 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2012Declaration of solvency (5 pages)
18 April 2012Declaration of solvency (5 pages)
4 April 2012Registered office address changed from Redbarn Blackbridge Road Freshwater Isle of Wight PO40 9QJ United Kingdom on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Redbarn Blackbridge Road Freshwater Isle of Wight PO40 9QJ United Kingdom on 4 April 2012 (2 pages)
4 April 2012Appointment of a voluntary liquidator (1 page)
16 June 2011Director's details changed for Stuart John Harrower on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Eric Peter Ware on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Geoffrey Ronald Van Der Walt on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Stuart John Harrower on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Geoffrey Ronald Van Der Walt on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Eric Peter Ware on 1 June 2011 (2 pages)
16 June 2011Registered office address changed from Warnham Mill Warnham Road Horsham West Sussex RH12 2QU on 16 June 2011 (1 page)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 35,000
(8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
23 March 2010Director's details changed for Mr Geoffrey Ronald Van Der Walt on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Shiraz Badrudin Alibhai Kanji on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
23 March 2010Director's details changed for Mr Eric Peter Ware on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart John Harrower on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Christopher Easton as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
2 April 2009Return made up to 22/03/09; full list of members (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 22/03/08; full list of members (7 pages)
10 April 2008Director's change of particulars / christopher easton / 08/11/2007 (2 pages)
9 April 2008Director's change of particulars / geoffrey van der walt / 01/11/2007 (2 pages)
9 April 2008Director's change of particulars / eric ware / 01/10/2007 (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
19 April 2007Return made up to 22/03/07; full list of members (9 pages)
10 March 2007Registered office changed on 10/03/07 from: 44 springfield road horsham west sussex RH12 2PD (1 page)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 April 2006Return made up to 22/03/06; no change of members (6 pages)
14 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 June 2005Full accounts made up to 31 December 2004 (15 pages)
25 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004New director appointed (2 pages)
15 April 2004Return made up to 23/03/04; full list of members (8 pages)
30 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Return made up to 23/03/03; full list of members (9 pages)
2 May 2003Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
28 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Return made up to 23/03/01; full list of members (8 pages)
3 May 2000Full accounts made up to 31 December 1999 (16 pages)
29 March 2000Return made up to 23/03/00; full list of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (15 pages)
30 March 1999Return made up to 23/03/99; no change of members (12 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
8 April 1998Return made up to 23/03/98; no change of members (12 pages)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 April 1997Return made up to 23/03/97; full list of members (14 pages)
16 May 1996Full accounts made up to 31 December 1995 (13 pages)
6 May 1996Return made up to 23/03/96; change of members (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)
22 May 1995New director appointed (2 pages)
16 March 1995Return made up to 23/03/95; no change of members (6 pages)
20 May 1994Ad 23/03/94--------- £ si 10000@1 (2 pages)
2 September 1993Particulars of contract relating to shares (3 pages)
2 September 1993Ad 05/05/93--------- £ si 22500@1=22500 £ ic 2500/25000 (2 pages)
10 April 1989Wd 28/03/89 ad 13/03/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
28 February 1989£ nc 1000/250000 (1 page)
2 November 1988Incorporation (16 pages)