Company NameAlfred Bader Limited
Company StatusDissolved
Company Number01244344
CategoryPrivate Limited Company
Incorporation Date13 February 1976(48 years, 2 months ago)
Dissolution Date3 November 2009 (14 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 James Michael Goodson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2003(27 years, 8 months after company formation)
Appointment Duration6 years (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address92 Rolling Hill Road
Skillman
New Jersey 08558
Foreign
Director NameAnthony Hearn
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2008(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address10 Windsor Lane
Yardville
New Jersey
08620
Director NameMr Kenneth Cobley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(15 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address2 Pont Street
London
SW1X 9EL
Director NamePaul Coningsby Jefferies
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address40 Shannon Way
Beckenham
Kent
BR3 1WG
Secretary NameMr Mark Michael Bolger
NationalityBritish
StatusResigned
Appointed02 June 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address30a London Road
Hertford Heath
Hertford
Hertfordshire
SG13 7PN
Director NameMalcolm David Hayward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2003)
RoleCompany Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Secretary NameMalcolm David Hayward
NationalityBritish
StatusResigned
Appointed07 March 2001(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2003)
RoleCompany Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Secretary NameMargaret Eileen King
NationalityBritish
StatusResigned
Appointed31 May 2001(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address31 Collinswood Park
Folly Lane Caddington
Luton
Bedfordshire
LU1 4AH
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2008)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Director appointed anthony hearn (1 page)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
30 June 2008Appointment terminated secretary cscs nominees LIMITED (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 February 2008Return made up to 02/06/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 August 2006Return made up to 02/06/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
12 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 July 2005Return made up to 02/06/05; full list of members (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page)
14 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
27 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
17 November 2003New director appointed (2 pages)
12 June 2003Return made up to 02/06/03; full list of members (8 pages)
2 June 2003Secretary resigned (1 page)
4 July 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 May 2002Return made up to 02/06/02; full list of members (8 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
31 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Auditor's resignation (1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Return made up to 02/06/00; full list of members (7 pages)
17 April 2000Director resigned (1 page)
14 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 June 1999Return made up to 02/06/99; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 July 1997Director resigned (1 page)
3 July 1997Return made up to 02/06/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 June 1996Return made up to 02/06/96; full list of members (6 pages)
5 June 1995Return made up to 02/06/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 February 1976Certificate of incorporation (1 page)