Company NameBradston Limited
Company StatusDissolved
Company Number03158756
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameHarold Valman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressAnchor Bay Moorings
Manor Road
Erith
Kent
DA8 2AD
Secretary NameHarold Valman
NationalityBritish
StatusClosed
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressAnchor Bay Moorings
Manor Road
Erith
Kent
DA8 2AD
Director NameKEAM Trade Corporation (Corporation)
StatusClosed
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2002)
Correspondence Address1511 Sawtell Boulevard
Los Angeles
California
90025
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Mr H Valman
Anchor Bay Moorings
Manor Road
Erith Kent
DA8 2AD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts1 March 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2000Accounts for a dormant company made up to 1 March 2000 (1 page)
1 March 2000Return made up to 14/02/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
10 March 1999Return made up to 14/02/99; full list of members (6 pages)
27 July 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
27 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
5 February 1998Registered office changed on 05/02/98 from: 375 bexley road erith kent DA8 3EZ (1 page)
12 May 1997Return made up to 14/02/97; full list of members (6 pages)
26 November 1996Registered office changed on 26/11/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed;new director appointed (2 pages)
14 February 1996Incorporation (16 pages)