Company NameBradmore Management Services Limited
Company StatusDissolved
Company Number03249268
CategoryPrivate Limited Company
Incorporation Date13 September 1996(27 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Andrew Keith Mark Raffles
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(same day as company formation)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressSkimpans Farm House
Bulls Lane North Mymms
Hatfield
Hertfordshire
AL9 7PE
Director NameMrs Josephine Barbara Raffles
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(same day as company formation)
RoleHealth Care Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSkimpans Farm House
Bulls Lane North Mymms
Hatfield
Hertfordshire
AL9 7PE
Secretary NameMrs Josephine Barbara Raffles
NationalityBritish
StatusClosed
Appointed13 September 1996(same day as company formation)
RoleHealth Care Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSkimpans Farm House
Bulls Lane North Mymms
Hatfield
Hertfordshire
AL9 7PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address49a High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

85 at £1Josephine Barbara Raffles
85.00%
Ordinary
15 at £1Dr Andrew Keith Mark Raffles
15.00%
Ordinary

Financials

Year2014
Net Worth£2,067
Cash£1,432
Current Liabilities£16,051

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 June 2014Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 September 2008Return made up to 13/09/08; full list of members (4 pages)
19 October 2007Return made up to 13/09/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 13/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2005Return made up to 13/09/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 September 2004Return made up to 13/09/04; full list of members (8 pages)
19 November 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 13/09/02; full list of members (8 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 November 2001Return made up to 13/09/01; full list of members (7 pages)
10 October 2001Registered office changed on 10/10/01 from: 18 bourne end road northwood middlesex HA6 3BS (1 page)
10 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
18 October 2000Return made up to 13/09/00; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (10 pages)
20 October 1999Return made up to 13/09/99; full list of members (6 pages)
11 June 1999Full accounts made up to 30 September 1998 (9 pages)
15 October 1998Return made up to 13/09/98; full list of members (6 pages)
4 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 November 1997Return made up to 13/09/97; full list of members (6 pages)
24 November 1997Ad 08/04/97--------- £ si 98@1 (2 pages)
25 September 1996New secretary appointed;new director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Secretary resigned (2 pages)
25 September 1996New director appointed (1 page)
13 September 1996Incorporation (15 pages)