Company NameBardox (Finance) Limited
Company StatusDissolved
Company Number03669896
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Secretary NameMartin Del-Manson
NationalityBritish
StatusClosed
Appointed30 March 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleCo Director
Correspondence Address65 Station Road
Goostrey
Crewe
Cheshire
CW4 8PJ
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameJohn Savage Edwards
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NameJames Bramwell Douglas Miles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 February 2003)
RoleCompany Director
Correspondence Address4 Sandbach Road
Rode Heath
Stoke On Trent
Cheshire
ST7 3RN
Director NameJohn Stuart Davies
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2005)
RoleAccountant
Correspondence Address43a Mere Avenue
Raby Mere
Wirral
CH63 0NE
Wales
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Mardale Avenue
Flixton
Manchester
M41 5SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWeatherseal House
Road One Winsford Industrial
Estate Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007Director resigned (1 page)
9 January 2007Return made up to 18/11/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 October 2005 (4 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
29 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2004Return made up to 18/11/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 31 October 2003 (3 pages)
9 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 November 2003Return made up to 18/11/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
8 December 2002Return made up to 18/11/02; full list of members (6 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
24 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Return made up to 18/11/01; full list of members (6 pages)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
23 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
9 December 1999Return made up to 18/11/99; full list of members (6 pages)
24 November 1998Secretary resigned (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
24 November 1998Director resigned (2 pages)
18 November 1998Incorporation (10 pages)