BRADFORD PETERS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRADFORD PETERS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02312270

Incorporation date

01/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon04/01/2019
Final Gazette dissolved following liquidation
dot icon04/10/2018
Return of final meeting in a members' voluntary winding up
dot icon13/05/2018
Liquidators' statement of receipts and payments to 2018-03-22
dot icon06/07/2017
Liquidators' statement of receipts and payments to 2017-03-22
dot icon01/06/2016
Liquidators' statement of receipts and payments to 2016-03-22
dot icon25/05/2015
Liquidators' statement of receipts and payments to 2015-03-22
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon08/10/2012
Declaration of solvency
dot icon17/04/2012
Resolutions
dot icon17/04/2012
Declaration of solvency
dot icon17/04/2012
Declaration of solvency
dot icon03/04/2012
Registered office address changed from Redbarn Blackbridge Road Freshwater Isle of Wight PO40 9QJ United Kingdom on 2012-04-04
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon15/06/2011
Registered office address changed from Warnham Mill Warnham Road Horsham West Sussex RH12 2QU on 2011-06-16
dot icon15/06/2011
Director's details changed for Mr Eric Peter Ware on 2011-06-01
dot icon15/06/2011
Director's details changed for Mr Geoffrey Ronald Van Der Walt on 2011-06-01
dot icon15/06/2011
Director's details changed for Stuart John Harrower on 2011-06-01
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Eric Peter Ware on 2010-03-23
dot icon22/03/2010
Director's details changed for Mr Geoffrey Ronald Van Der Walt on 2010-03-23
dot icon22/03/2010
Director's details changed for Shiraz Badrudin Alibhai Kanji on 2010-03-23
dot icon22/03/2010
Director's details changed for Stuart John Harrower on 2010-03-23
dot icon22/03/2010
Termination of appointment of Christopher Easton as a director
dot icon18/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 22/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / christopher easton / 08/11/2007
dot icon08/04/2008
Director's change of particulars / eric ware / 01/10/2007
dot icon08/04/2008
Director's change of particulars / geoffrey van der walt / 01/11/2007
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 22/03/07; full list of members
dot icon09/03/2007
Registered office changed on 10/03/07 from: 44 springfield road horsham west sussex RH12 2PD
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 22/03/06; no change of members
dot icon13/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon24/04/2005
Return made up to 23/03/05; full list of members
dot icon23/05/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
New director appointed
dot icon14/04/2004
Return made up to 23/03/04; full list of members
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Return made up to 23/03/03; full list of members
dot icon01/05/2003
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 23/03/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 23/03/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 23/03/00; full list of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 23/03/99; no change of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 23/03/98; no change of members
dot icon05/07/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 23/03/97; full list of members
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon05/05/1996
Return made up to 23/03/96; change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon21/05/1995
New director appointed
dot icon14/05/1995
Secretary's particulars changed
dot icon15/03/1995
Return made up to 23/03/95; no change of members
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Ad 23/03/94--------- £ si 10000@1
dot icon28/03/1994
Return made up to 23/03/94; full list of members
dot icon11/11/1993
Registered office changed on 12/11/93 from: springfield house springfield road horsham west sussex RH12 2RG
dot icon01/09/1993
Particulars of contract relating to shares
dot icon01/09/1993
Ad 05/05/93--------- £ si 22500@1=22500 £ ic 2500/25000
dot icon04/07/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
New director appointed
dot icon14/04/1993
Return made up to 23/03/93; full list of members
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 23/03/92; no change of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Return made up to 31/01/91; no change of members
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon22/03/1990
Return made up to 23/03/90; full list of members
dot icon07/03/1990
New director appointed
dot icon09/04/1989
Wd 28/03/89 ad 13/03/89--------- £ si 2498@1=2498 £ ic 2/2500
dot icon22/03/1989
Accounting reference date notified as 31/12
dot icon27/02/1989
Resolutions
dot icon27/02/1989
£ nc 1000/250000
dot icon26/02/1989
Resolutions
dot icon20/02/1989
Registered office changed on 21/02/89 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
dot icon20/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1989
Certificate of change of name
dot icon01/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Eric Peter
Director
15/05/1995 - Present
3
Van Der Walt, Geoffrey Ronald
Director
06/05/1993 - Present
4
Easton, Christopher John
Director
27/04/2004 - 31/12/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD PETERS FINANCIAL SERVICES LIMITED

BRADFORD PETERS FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 01/11/1988 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD PETERS FINANCIAL SERVICES LIMITED?

toggle

BRADFORD PETERS FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 01/11/1988 and dissolved on 04/01/2019.

Where is BRADFORD PETERS FINANCIAL SERVICES LIMITED located?

toggle

BRADFORD PETERS FINANCIAL SERVICES LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does BRADFORD PETERS FINANCIAL SERVICES LIMITED do?

toggle

BRADFORD PETERS FINANCIAL SERVICES LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for BRADFORD PETERS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 04/01/2019: Final Gazette dissolved following liquidation.