Company NameBaderfield (Foundries) Limited
Company StatusDissolved
Company Number03532378
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameBaderfield Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(3 years, 8 months after company formation)
Appointment Duration9 years (closed 14 December 2010)
RoleCo Formation Agent
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed18 November 2001(3 years, 8 months after company formation)
Appointment Duration9 years (closed 14 December 2010)
RoleCo Formation Agent
Country of ResidenceEngland
Correspondence AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
Director NameFarworth Trading Limited (Corporation)
StatusClosed
Appointed30 April 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 14 December 2010)
Correspondence Address24 PO Box 3136
24 De Castro Street
Wickhams Cay Tortola
British Virgin Islands
Foreign
Director NameAnthony Christopher Finn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address325 Premier House
10 Greycoat Place
London
SW1P 1SB
Secretary NameJames Patrick Finn
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address325 Premier House
10 Greycoat Place
London
SW1P 1SB
Director NameArturo Tan
Date of BirthApril 1964 (Born 60 years ago)
NationalityPhillipino
StatusResigned
Appointed02 October 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2001)
RoleBusinessman
Correspondence Address13 Station Hill
Bures
Essex
CO8 5DD
Director NameMs Evelyn Demetrio Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2001)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 Handford Place
Queens Road Lexden
Colchester
Essex
CO3 3NY
Director NameMs Thelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2003)
RoleCo Formation Agent
Country of ResidenceEngland
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameMr Michael James Moore
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address9 Kenhurst The Street
East Preston
Littlehampton
West Sussex
BN16 1LL
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2001)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies

Location

Registered AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(5 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(5 pages)
24 March 2010Director's details changed for Farworth Trading Limited on 23 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr. John Grenville Sutton on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr. John Grenville Sutton on 23 March 2010 (1 page)
24 March 2010Director's details changed for Farworth Trading Limited on 23 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Director and secretary's change of particulars / john sutton / 01/01/2009 (1 page)
24 March 2009Director and Secretary's Change of Particulars / john sutton / 01/01/2009 / HouseName/Number was: , now: 55; Street was: 239A rotherhithe street, now: coldbath street; Region was: , now: london; Post Code was: SE16 5XW, now: SE13 7RL; Country was: , now: england (1 page)
17 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 23/03/06; full list of members (3 pages)
29 March 2006Return made up to 23/03/06; full list of members (3 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
9 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 23/03/05; full list of members (3 pages)
15 April 2005Return made up to 23/03/05; full list of members (3 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
29 April 2003Return made up to 23/03/03; full list of members (7 pages)
29 April 2003Return made up to 23/03/03; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
16 April 2002Return made up to 23/03/02; full list of members (8 pages)
16 April 2002Return made up to 23/03/02; full list of members (8 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages)
13 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (9 pages)
17 October 2000Full accounts made up to 31 March 2000 (9 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
12 November 1999Memorandum and Articles of Association (12 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 November 1999Memorandum and Articles of Association (12 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 23/03/99; full list of members (6 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 23/03/99; full list of members (6 pages)
16 February 1999Registered office changed on 16/02/99 from: 17 dartmouth street london SW1H 9BL (1 page)
16 February 1999Registered office changed on 16/02/99 from: 17 dartmouth street london SW1H 9BL (1 page)
15 January 1999Registered office changed on 15/01/99 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page)
15 January 1999Registered office changed on 15/01/99 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
4 November 1998Company name changed baderfield LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed baderfield LIMITED\certificate issued on 05/11/98 (2 pages)
23 March 1998Incorporation (18 pages)
23 March 1998Incorporation (18 pages)