Company NameBradhope Limited
Company StatusDissolved
Company Number03343429
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Leonard Knight
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2003)
RoleBuilding Surveyor
Correspondence Address141 Westmount Road
Eltham
London
SE9 1XX
Secretary NameGillian Knight
NationalityBritish
StatusClosed
Appointed16 April 1997(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address141 Westmount Road
Eltham
London
SE9 1XX
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address10/12 Wrotham Road
Gravesend
Kent
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,472
Cash£4,556
Current Liabilities£7,684

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
31 May 2001Return made up to 02/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 May 2000Return made up to 02/04/00; full list of members (6 pages)
28 June 1999Return made up to 02/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
2 July 1997Registered office changed on 02/07/97 from: 141 westmount road eltham london SE9 1XX (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
2 April 1997Incorporation (14 pages)