Company NameBadger Sports (London) Limited
DirectorsKonrad Bartelski and Gavin Dunlop
Company StatusDissolved
Company Number01919510
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Konrad Bartelski
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address7 Doneraile Street
London
SW6 6EL
Director NameMr Gavin Dunlop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address26 Durleston Park Drive
Bookham
Leatherhead
Surrey
KT23 4AJ
Secretary NameMr Gavin Dunlop
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address26 Durleston Park Drive
Bookham
Leatherhead
Surrey
KT23 4AJ
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence Address47 Bastwick Street
London
EC1V 3PS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2000Dissolved (1 page)
17 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (6 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)