Company NameBradstock Wickham Limited
Company StatusDissolved
Company Number02484612
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(10 years, 6 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(11 years, 8 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 NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 June 2004)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NamePeter William John Cresswell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence AddressFlat 1
25 Ennismore Gardens
London
SW7 1AB
Director NameMr David Charles Huntington
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleInsurance Broker
Correspondence AddressFurnace Farm
Horam
Heathfield
East Sussex
TN21 0PP
Director NameOliver David Plunkett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Farm
Wigginton
Banbury
Oxfordshire
OX15 4LF
Director NameMr Bernard George Wickham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1995)
RoleInsurance Broker
Correspondence AddressOakdene 33 Avondale Road
Bromley
Kent
BR1 4HS
Secretary NameRodney Jeffreys
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Director NameMr Timothy Paul Barber
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1994)
RoleInsurance Broker
Correspondence Address6 Upper Park Road
Hampstead
London
NW3 2UP
Director NameNigel Ian Spencer Dane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2002)
RoleInsurance Broker
Correspondence AddressMagnolia
8 Heatherdene
West Horsley
Surrey
KT24 6LH
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 3 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(8 years, 3 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(8 years, 11 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)
11 April 2003Return made up to 23/03/03; full list of members (5 pages)
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)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
8 April 2002Return made up to 23/03/02; 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 (11 pages)
12 April 2001Return made up to 23/03/01; full list of members (5 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
3 April 2000Return made up to 23/03/00; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
29 March 1999Return made up to 23/03/99; full list of members (7 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
2 April 1998Full accounts made up to 30 September 1997 (13 pages)
17 July 1997Full accounts made up to 30 September 1996 (13 pages)
30 April 1997Return made up to 23/03/97; full list of members (6 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
14 May 1996Full accounts made up to 30 September 1995 (15 pages)
10 May 1996Return made up to 23/03/96; no change of members (6 pages)
24 March 1996New director appointed (1 page)
24 March 1996Director's particulars changed (3 pages)
17 July 1995New director appointed (2 pages)
3 May 1995Return made up to 23/03/95; change of members (8 pages)