Badgers Dene
Grays
Essex
RM17 5HL
Director Name | Miss Sherri Louise Ellison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 March 2002) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | Brendan Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | Ms Tess Flower |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 22 February 2000(5 years after company formation) |
Appointment Duration | 2 years (closed 19 March 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Cottages Upper Dicker East Sussex BN27 3QD |
Secretary Name | Dawn Prowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 20 Coxwell Road Plumstead London SE18 1AL |
Secretary Name | Wendy Angela Luxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 45 Greenwood Walters Ash High Wycombe Buckinghamshire HP14 4XA |
Secretary Name | Hayley Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(2 years after company formation) |
Appointment Duration | 1 month (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 54 Lambourne Gardens London E4 7SG |
Secretary Name | Shelley Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 107 Gubbins Lane Harold Wood Romford RM3 0DP |
Secretary Name | Alka Ladva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 13 Villacourt Road Plumstead London SE18 2AR |
Secretary Name | Gayle Yvonne Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 12 Hockley Close Basildon Essex SS14 1RG |
Secretary Name | Richard Thomas Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 29 Slipway House Burrells Wharf West Ferry Road London E14 3TD |
Secretary Name | Hannah Louise Joanne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 2 Hampton Court Stelling Road Erith Kent DA8 3JW |
Secretary Name | Philip Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 31 Caldwell Road Stanford Le Hope Essex SS17 0LP |
Secretary Name | Tania O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 January 2000) |
Role | Company Director |
Correspondence Address | 166 Beaver Lane Ashford Kent TN23 5PE |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | BHE Corporate Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | BHE Corporate Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 July 1997) |
Correspondence Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
Registered Address | 11 Tabor Grove Wimbledon London SW19 4EB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2001 | Application for striking-off (1 page) |
12 October 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2001 | Return made up to 21/02/00; full list of members (6 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
4 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 21/02/99; full list of members (8 pages) |
19 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
3 November 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: sutie 2 moreland house 80 goswell road london EC1V 7DB (1 page) |
16 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Secretary's particulars changed (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 21/02/98; full list of members (8 pages) |
22 January 1998 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 11 tabor grove london SW19 4EB (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Location of register of directors' interests (1 page) |
17 July 1997 | Location of debenture register (1 page) |
17 July 1997 | Location of register of members (1 page) |
10 June 1997 | Resolutions
|
16 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 March 1997 | Return made up to 21/02/97; full list of members (7 pages) |
7 March 1997 | New secretary appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
11 December 1996 | New director appointed (3 pages) |
11 December 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (3 pages) |
7 June 1996 | Secretary's particulars changed (1 page) |
4 June 1996 | Director's particulars changed (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Return made up to 21/02/96; full list of members (7 pages) |
8 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
10 August 1995 | New secretary appointed (2 pages) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
21 February 1995 | Incorporation (15 pages) |