Company NameBadgesave Enterprises Limited
Company StatusDissolved
Company Number02826239
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 9 months ago)
Dissolution Date16 March 1999 (25 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Sandra Mary Foster
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 1999)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address113 Woodkirk Gardens
Woodkirk
Dewsbury
West Yorkshire
WF12 7JA
Director NameBetty Taylor
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 1999)
RolePartner
Correspondence Address93a Scott Green
Gildersome
Leeds
W Yorks
LS27 7AU
Secretary NameMrs Sandra Mary Foster
NationalityBritish
StatusClosed
Appointed12 August 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 1999)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address113 Woodkirk Gardens
Woodkirk
Dewsbury
West Yorkshire
WF12 7JA
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1993)
RoleCompany Director
Correspondence Address5 Onslow Drive
Ascot Mansions
North Ascot
Berkshire
SL5 7UL
Secretary NameJudith Ann Nicholson
NationalityBritish
StatusResigned
Appointed22 June 1993(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1993)
RoleCompany Director
Correspondence Address6 8 Elliott Road
Flat 2
London
W4 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address128 Westgate
Wakefield
W Yorks
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 November 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1998Application for striking-off (1 page)
14 October 1998Full accounts made up to 30 September 1998 (8 pages)
23 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
9 September 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
21 July 1998Return made up to 11/06/98; no change of members (4 pages)
30 October 1997Full accounts made up to 30 June 1997 (1 page)
3 August 1997Return made up to 11/06/97; full list of members (6 pages)
5 December 1996Full accounts made up to 30 June 1996 (9 pages)
14 August 1996Return made up to 11/06/96; no change of members (4 pages)
29 March 1996Full accounts made up to 30 June 1995 (8 pages)