Company NameBradford Trustees Limited
Company StatusDissolved
Company Number02699378
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameInternational Telecom Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Wakley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed26 July 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address5 Palm Grove
Royal Westmoreland
St James
Foreign
Barbados
Director NameSarah Gweneth Wakley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address5 Palm Grove
Royal Westmoreland
St James
Foreign
Barbados
Secretary NameSarah Gweneth Wakley
NationalityBritish
StatusClosed
Appointed20 November 2000(8 years, 8 months after company formation)
Appointment Duration2 years (closed 17 December 2002)
RoleTelecommunications Consultant
Country of ResidenceBarbados
Correspondence Address5 Palm Grove
Royal Westmoreland
St James
Foreign
Barbados
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameMr Bernd Ratzke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 July 1992(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 12 August 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeerleap
Balchins Lane Westcott
Dorking
Surrey
RH4 3LW
Director NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 1999)
RoleSecretary
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameGeoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 1999)
RoleLegal Advisor
Correspondence Address1 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameKevin Costello
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address6 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Director NameJohn Michael Calvert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2000)
RoleChartered Accountant
Correspondence AddressBrick House Farm
Cherry Street, Duton Hill
Dunmow
Essex
CM6 2EE
Director NameLouis Eric Arthur Franks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address29 Baytree Walk
Watford
Hertfordshire
WD1 3RX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NamePrebon Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2000)
Correspondence AddressSecond Floor
155 Bishopsgate
London
EC2N 3DA

Location

Registered AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£130,309
Gross Profit£12,213
Net Worth-£560,016
Cash£19,573
Current Liabilities£856,885

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002Full accounts made up to 31 March 2000 (11 pages)
23 April 2001Return made up to 23/03/01; full list of members (6 pages)
15 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
1 December 2000Company name changed international telecom brokers li mited\certificate issued on 04/12/00 (2 pages)
2 October 2000Director's particulars changed (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000New director appointed (1 page)
10 February 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
15 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 September 1999Ad 26/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1999Div 26/07/99 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
16 June 1999Company name changed prebon administration LIMITED\certificate issued on 16/06/99 (2 pages)
19 April 1999Return made up to 23/03/99; no change of members (6 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Director's particulars changed (1 page)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
22 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
16 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
29 March 1995Return made up to 23/03/95; full list of members (16 pages)