Company NameBadger Events Limited
Company StatusDissolved
Company Number03018415
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date15 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Stephen Boyes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broom Road
Teddington
Middlesex
TW11 9NW
Director NameMr Richard Ian Lionel Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Secretary NameMr Richard Ian Lionel Parker
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
14 February 2002Return made up to 06/02/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 February 2000Return made up to 06/02/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 06/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 06/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 06/02/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 April 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Ad 10/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 April 1995Accounting reference date notified as 31/03 (1 page)
6 February 1995Incorporation (15 pages)