Company NameBadex,Limited
DirectorsRichard Beynon Eden Green and Robert William Rowlands
Company StatusDissolved
Company Number00216370
CategoryPrivate Limited Company
Incorporation Date23 September 1926(97 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Beynon Eden Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(77 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Carrs
Howich End Whaley Bridge
Stockport
Cheshire
SK12 7JE
Director NameMr Robert William Rowlands
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(77 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beamish Close
Pewterspear Green
Appleton
Warrington
WA4 5RJ
Secretary NameEmma Platts
NationalityBritish
StatusCurrent
Appointed19 January 2004(77 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameMr Douglas Arnold Corbishley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 1991(65 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressDrum House Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMr John Richard Boase
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(65 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address31 Bexton Lane
Knutsford
Cheshire
WA16 9BW
Secretary NameMr Peter Derwent Clarke
NationalityBritish
StatusResigned
Appointed25 October 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressThe Forge
Wood Street Green
Guildford
Surrey
GU3 3DY
Director NameMr Gerald Hurst
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(65 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address11 Cricket View
Milnrow
Rochdale
Lancashire
OL16 4JB
Director NameMr Paul Adrian Teather
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(65 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameJohn Michael Murphy
NationalityBritish
StatusResigned
Appointed04 July 1994(67 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address16 Prestwood
Wexham
Slough
Berkshire
SL2 5TX
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 October 1996(70 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr John Nagle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2002)
RoleManager
Correspondence Address28 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JJ
Director NameCheryl Jane Hampton-Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleChartered Secretary
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameMr Robert David Leek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Loveridge Road
London
NW6 2DT
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Michael John Edward Rivett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed08 July 1997(70 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(73 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressBasement Flat
111 Liverpool Road
London
N1 0RG
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(75 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,981

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2006Dissolved (1 page)
14 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 July 2005Registered office changed on 18/07/05 from: windsor court petersfield avenue slough berkshire SL2 5DS (1 page)
13 July 2005Declaration of solvency (3 pages)
13 July 2005Appointment of a voluntary liquidator (1 page)
13 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Registered office changed on 18/10/04 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Secretary's particulars changed (1 page)
14 July 2004Return made up to 01/06/04; no change of members (4 pages)
8 May 2004New director appointed (2 pages)
26 April 2004New secretary appointed (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 August 2003Return made up to 01/06/03; full list of members (5 pages)
15 January 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Location of register of members (1 page)
30 October 2002Return made up to 25/10/02; no change of members (5 pages)
18 January 2002Secretary's particulars changed (1 page)
4 January 2002Return made up to 25/10/01; full list of members (5 pages)
4 January 2002Location of register of members (1 page)
2 January 2002Director's particulars changed (1 page)
27 December 2001Secretary resigned (2 pages)
27 December 2001New secretary appointed (4 pages)
16 January 2001Registered office changed on 16/01/01 from: 669-671 galvin road slough berkshire SL1 4DF (1 page)
14 November 2000Registered office changed on 14/11/00 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU (1 page)
13 November 2000Registered office changed on 13/11/00 from: c/o national starch & chemical l 669/671 galvin road slough berkshire SL1 4DF (1 page)
3 November 2000Return made up to 25/10/00; full list of members (5 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 November 1999Return made up to 25/10/99; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Return made up to 25/10/98; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Location of register of directors' interests (1 page)
3 November 1997Return made up to 25/10/97; full list of members (5 pages)
3 November 1997Location of register of members (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
11 February 1997Director's particulars changed (1 page)
21 November 1996Return made up to 25/10/96; full list of members (5 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 November 1995Return made up to 25/10/95; no change of members
  • 363(287) ‐ Registered office changed on 01/11/95
(4 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
5 March 1993Resolution passed on (11 pages)