Company NameBader Machinery Company Limited
Company StatusDissolved
Company Number00566561
CategoryPrivate Limited Company
Incorporation Date25 May 1956(67 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Brown Buchanan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(35 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop House
Hatch Hill
Churt Nr Farnham
Surrey
GU10 2NY
Director NameMr Andrew Maxwell Coppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(35 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressInnisfree 3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameAntony Gordon Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(35 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleSalesman
Correspondence Address41 London Road
Odiham
Hook
Hampshire
RG29 1AJ
Director NameAndrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(35 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address8 Blomfield Court
London
W9 1TS
Secretary NamePeter Anthony Reginald Greenstreet
NationalityBritish
StatusClosed
Appointed11 May 1992(35 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address76 Hardinge Road
London
NW10 3PP
Director NameJulian Pascoe Grenfell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(35 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleEngineer
Correspondence AddressRose Cottage Oak Villas
Stonehill Road Ottershaw
Chertsey
Surrey
KT16 0ER

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
19 February 2001Receiver ceasing to act (1 page)
19 February 2001Receiver's abstract of receipts and payments (2 pages)
6 February 2001Receiver's abstract of receipts and payments (2 pages)
27 January 2000Receiver's abstract of receipts and payments (2 pages)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
17 December 1998Receiver ceasing to act (1 page)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
3 February 1997Receiver's abstract of receipts and payments (1 page)
22 March 1996Receiver's abstract of receipts and payments (1 page)