Company NameBradstock International Limited
Company StatusDissolved
Company Number02714121
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameCullis Raggett (International) Limited

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
Appointed03 October 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 8 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
Appointed02 March 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedington
Shoeburyness
Southend On Sea
Essex
SS3 8UR
Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(9 years, 6 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 NameMr Yok Wah Tai
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RoleFinancial Controller
Correspondence Address21 Undine Road
London
E14 9UW
Director NameMr Griffith William Sargent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 Avenue Road
Herne Bay
Kent
CT6 8TG
Director NameChristopher Patrick McHale
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1994)
RoleInsurance Broker
Correspondence Address6 Parkside
Westcliff On Sea
Southend
Essex
SS0 8PR
Director NameThomas Francis Gammell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1994)
RoleInsurance Broker
Correspondence Address11 Royal Oak Lane
Pirton
Hertfordshire
SG5 3QT
Director NameJohn Storrs Cullis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 1998)
RoleInsurance Broker
Correspondence AddressThe Old Taphouse
Upper Wootton
Basingstoke
Hampshire
RG26 5TH
Secretary NameMr Victor Philip Caira
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address11 Westhill Road
Herne Bay
Kent
CT6 8HG
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed01 May 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1995)
RoleCertified Accountant
Correspondence Address10 Bluebell Close
London
SE26 6SN
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr Philip Miles Branch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address41 Collingwood Road
Witham
Essex
CM8 2DZ
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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)
23 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed (1 page)
10 June 2003Return made up to 13/05/03; 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)
18 June 2002Return made up to 13/05/02; 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 (10 pages)
1 June 2001Return made up to 13/05/01; full list of members (5 pages)
11 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (3 pages)
3 October 2000Director resigned (1 page)
1 June 2000Return made up to 13/05/00; full list of members (7 pages)
1 June 2000Director's particulars changed (1 page)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 July 1999Director resigned (1 page)
19 May 1999Return made up to 13/05/99; full list of members (10 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 November 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
20 May 1998Return made up to 13/05/98; full list of members (9 pages)
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)
13 June 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
22 April 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
18 February 1996Director resigned (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: challenger house 42 adler street london E1 1EN (1 page)
10 January 1996Company name changed cullis raggett (international) l imited\certificate issued on 11/01/96 (2 pages)
8 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
27 November 1995New secretary appointed (4 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
2 May 1995Return made up to 13/05/95; full list of members (6 pages)