Company NameBadger Computers Limited
DirectorsAnita Jirina Marthe Mary Dalton and Thomas Antony Dalton
Company StatusDissolved
Company Number02893998
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)

Directors

Director NameMrs Anita Jirina Marthe Mary Dalton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Avon Road
Kenilworth
Warwickshire
CV8 1DH
Director NameMr Thomas Antony Dalton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Avon Road
Kenilworth
Warwickshire
CV8 1DH
Secretary NameMrs Anita Jirina Marthe Mary Dalton
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Avon Road
Kenilworth
Warwickshire
CV8 1DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 July 1998Dissolved (1 page)
27 April 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
19 June 1995Certificate of removal of voluntary liquidator (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 30 eastbourne terrace 2ND floor london W2 6LF (1 page)
6 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 June 1995Appointment of a voluntary liquidator (2 pages)
6 June 1995Notice of Constitution of Liquidation Committee (4 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 May 1995Registered office changed on 26/05/95 from: 17 highdown road royal leamington spa warwickshire CV31 1XT (1 page)
25 May 1995Appointment of a voluntary liquidator (2 pages)