Company NameBronzetech Limited
Company StatusDissolved
Company Number02801996
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameStratton John Nicolaides
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 1999(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 01 February 2005)
RoleChairman & Chief Executive Off
Country of ResidenceUnited States
Correspondence Address4193 Las Palmas Way
Sarasota
Florida
34238
United States
Director NameMichael Anthony Marett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleExecutive
Correspondence Address4912 Registry View
Kennesaw 30152
Georgia
Foreign
Secretary NameMichael Anthony Marett
NationalityAmerican
StatusClosed
Appointed05 March 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleExecutive
Correspondence Address4912 Registry View
Kennesaw 30152
Georgia
Foreign
Director NameKenneth Frank Manser
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address21 Keswick Close
Dunstable
Bedfordshire
LU6 3AW
Director NameStratton John Nicolaides
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1994)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4193 Las Palmas Way
Sarasota
Florida
34238
United States
Director NameRichard Lee Mooers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1995(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 May 1996)
RoleInvestment Banker
Correspondence Address1121 Delaware Circle
Downington
Pennysylvania
19335
Director NameJohn James Reis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address10859 Patowmack Drive
Great Falls Virginia
Va 22066
Usa
Foreign
Director NameGordon T Ray
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 1999)
RoleChairman President & Chief Exe
Correspondence Address2251 N Rampant Blouvard
Las Vegas
Nevada
89128
Director NameMr Geoffrey William Girdler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Turbary Road
Ferndown
Dorset
BH22 8AS
Director NamePeter John Quinn
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2002)
RoleAccountant
Correspondence Address4246 Millside Walk
Smyrna
Georgia 30080
Foreign
Secretary NamePeter John Quinn
NationalityIrish
StatusResigned
Appointed12 November 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2002)
RoleAccountant
Correspondence Address4246 Millside Walk
Smyrna
Georgia 30080
Foreign
Director NameGregory Lee Hull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2003(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 2003)
RoleGeneral Manager
Correspondence Address5151 Tilly Mill Road
Dunwoody 30338
Georgia
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 1999)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered AddressArnold & Poter Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
7 September 2004Application for striking-off (1 page)
24 August 2004Director resigned (1 page)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
17 June 2003Accounts for a dormant company made up to 31 October 2001 (4 pages)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
23 March 2003Return made up to 22/03/03; full list of members (7 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
4 April 2002Registered office changed on 04/04/02 from: great western house station road reading berkshire RG1 1SX (1 page)
13 August 2001Return made up to 22/03/01; full list of members (7 pages)
20 March 2001Return made up to 22/03/99; full list of members (9 pages)
13 February 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 February 2001Accounts for a dormant company made up to 31 October 1999 (4 pages)
4 January 2001Director resigned (4 pages)
4 January 2001Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
27 October 1998Director resigned (1 page)
24 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
22 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 22/03/97; full list of members (6 pages)
25 September 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
18 March 1996Return made up to 22/03/96; full list of members (6 pages)
15 August 1995New director appointed (4 pages)
23 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)