Company NameBradell Communications Limited
Company StatusDissolved
Company Number03642714
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Alec Stanley Gibbons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 19 November 2002)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address48 Leslie Road
Rayleigh
Essex
SS6 8PB
Director NameGeoffrey Terence Wareing
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 19 November 2002)
RoleSales
Correspondence Address98 Hatfield Road
Rayleigh
Essex
SS6 9AR
Secretary NameGeoffrey Terence Wareing
NationalityBritish
StatusClosed
Appointed31 January 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address98 Hatfield Road
Rayleigh
Essex
SS6 9AR
Director NameZoe Borman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 January 1999)
RoleSales Person
Correspondence Address165 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Secretary NameMr Charles Stuart Borman
NationalityBritish
StatusResigned
Appointed14 December 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence Address165 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Director NameMr Charles Stuart Borman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleFinance/Administration
Correspondence Address165 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£88,126
Cash£88,462
Current Liabilities£65,743

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Application for striking-off (1 page)
6 November 2001Return made up to 01/10/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Ad 08/05/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Ad 31/01/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 October 1999Return made up to 01/10/99; full list of members (7 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: victoria house 50 alexander street southend on sea SS1 1BN (1 page)
15 October 1998Registered office changed on 15/10/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
1 October 1998Incorporation (13 pages)