Company NameBandive
DirectorsVictor Herbert Cowley and William Simons Palin
Company StatusDissolved
Company Number01341235
CategoryPrivate Unlimited Company
Incorporation Date29 November 1977(46 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(15 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed30 June 1993(15 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(18 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameDonald Joseph Esters
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1992)
RoleCompany Director
Correspondence Address8500 Balboa Boulevard
Northridge California 91329
Foreign
Director NameWalter Goodman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address240 Crossway Park West
Woodbury Ny 11797
Foreign
Director NameDr Sidney Harman
Date of BirthAugust 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address1155 Connecticut Avenue Nw
Washington Dc 20036
Foreign
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Philip Geoffrey Hart
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT

Contact

Websitebandive.uk.com/

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
8 July 1998Declaration of solvency (4 pages)
8 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1998Appointment of a voluntary liquidator (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 July 1996Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page)
3 July 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1996Nc dec already adjusted 26/03/96 (1 page)
11 April 1996Certificate of re-registration from Limited to Unlimited (1 page)
11 April 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
11 April 1996Declaration of assent for reregistration to UNLTD (1 page)
11 April 1996Members' assent for rereg from LTD to UNLTD (2 pages)
11 April 1996Re-registration of Memorandum and Articles (6 pages)
11 April 1996Application for reregistration from LTD to UNLTD (2 pages)
31 March 1996Registered office changed on 31/03/96 from: unit 2 borehamwood ind park rowley lane borehamwood herts WD6 5PZ (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
16 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)