Company NameBradstock Pension Trustees Limited
Company StatusDissolved
Company Number02324808
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

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
Appointed25 January 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 4 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
Appointed29 October 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedington
Shoeburyness
Southend On Sea
Essex
SS3 8UR
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 22 June 2004)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameMr John Paul Lucas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Trafalgar Way
Billericay
Essex
CM12 0UT
Director NameSir Michael Christopher Swann
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 13 February 1992)
RoleCompany Director
Correspondence Address100 Hurlingham Road
London
SW6 3NR
Director NameGeoffrey Leonard Young
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 1992)
RolePensions Administrator
Correspondence Address38 Station Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5ES
Secretary NameMr John William Allen
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address12 Rosebury Vale
Ruislip
Middlesex
HA4 6AQ
Director NameHoward Nicholas Lund
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Monks Lane
Wadhurst
East Sussex
TN5 6EW
Director NameMr Simon Egerton Scrope
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address6 Blomfield Road
London
W9 1AH
Director NameMr Paul Stewart Venning
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address36 Larkswood Walk
Wickford
Essex
SS12 9BY
Director NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 October 2001)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Geoffrey Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleActuary
Correspondence Address36 Higher Drive
Banstead
Surrey
SM7 1PE
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameRussell Wayne Hansey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1996)
RolePensions Consultant
Correspondence Address17 Station Road
Earls Colne
Colchester
Esex
CO6 2ER
Director NameJames Andrew Boyle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address3 Hudson House
Hortensia Road
London
SW10 0QR
Director NameAndrew Alan Cousins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1999)
RoleInsurance Broker
Correspondence Address22 Borden Lane
Sittingbourne
Kent
ME10 1DB

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)
28 June 2003Return made up to 12/06/03; 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)
21 June 2002Return made up to 12/06/02; full list of members (5 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
17 August 2001Full accounts made up to 30 September 2000 (9 pages)
22 June 2001Return made up to 12/06/01; full list of members (5 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
9 July 1999Return made up to 12/06/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
22 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 July 1997Return made up to 12/06/97; full list of members (6 pages)
28 April 1997Director resigned (1 page)
5 July 1996Return made up to 12/06/96; full list of members (8 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
15 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 March 1996Director resigned (1 page)
6 July 1995Return made up to 12/06/95; no change of members (6 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 December 1988Certificate of incorporation (1 page)