Company NameBadgejade Projects Limited
Company StatusDissolved
Company Number02939027
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan Feriss King
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2000)
RoleProperty Manager
Correspondence Address19 Ashbrook Street
Openshaw
Manchester
M11 1GS
Director NameAnthony James Parker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2000)
RoleEstate Agent
Correspondence Address16 Hurstville Road
Chorlton-Cum-Hardy
Manchester
M21 8DH
Director NameMr Roy Walters
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Chandos Road
Heaton Chapel
Stockport
Cheshire
SK4 5AJ
Secretary NameAlan Feriss King
NationalityBritish
StatusClosed
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2000)
RoleProperty Manager
Correspondence Address19 Ashbrook Street
Openshaw
Manchester
M11 1GS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
16 July 1999Return made up to 15/06/99; no change of members (4 pages)
3 July 1998Return made up to 15/06/98; full list of members (6 pages)
17 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Return made up to 15/06/96; full list of members (6 pages)
22 August 1996Ad 01/07/94--------- £ si 1000@1 (2 pages)
9 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)