Company NameBandridge Limited
Company StatusDissolved
Company Number00923203
CategoryPrivate Limited Company
Incorporation Date21 November 1967(56 years, 5 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr John Francis Evans
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 07 March 2000)
RoleSales Executive
Correspondence Address234 Kingsbridge Road
Morden
Surrey
SM4 4PZ
Secretary NameMr Prakashbabu Karsan
NationalityBritish
StatusClosed
Appointed13 April 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence AddressThe Glen
3 Dorset Road
Sutton
Surrey
SM2 6JA
Director NameMr Prakashbabu Karsan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(24 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 07 March 2000)
RoleAccountant
Correspondence AddressThe Glen
3 Dorset Road
Sutton
Surrey
SM2 6JA
Director NameMr Michael Norman Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1993)
RoleSales Executive
Correspondence AddressWoodland Cottage 14 Woodland Way
Caterham
Surrey
CR3 6ER

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Strike-off action suspended (1 page)
10 November 1998Receiver's abstract of receipts and payments (2 pages)
9 November 1998Receiver ceasing to act (1 page)
28 May 1998Receiver's abstract of receipts and payments (2 pages)
25 May 1997Registered office changed on 25/05/97 from: premier house 18 deer park road wimbledon london SW19 3TU (1 page)
21 May 1997Appointment of receiver/manager (1 page)
11 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
30 April 1996Return made up to 13/04/96; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 April 1995Return made up to 13/04/95; no change of members (4 pages)