Company NameBaddow Hall Contracts Limited
Company StatusDissolved
Company Number02446089
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHeather May Wells
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(2 years after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleSecretary
Correspondence Address106 Bradford Street
Bocking
Braintree
Essex
CM7 9AU
Director NameMark John Deamon Wells
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(2 years after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleSalesman
Correspondence Address106 Bradford Street
Bocking
Braintree
Essex
CM7 9AU
Secretary NameHeather May Wells
NationalityBritish
StatusClosed
Appointed24 November 1991(2 years after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address106 Bradford Street
Bocking
Braintree
Essex
CM7 9AU
Director NameMr David William Pye
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressHornbeam Cottage 5 Pump Lane
Danbury
Chelmsford
Essex
CM3 4JP

Location

Registered Address5 Whitelands
Hatfield Peverel
Chelmsford
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2014
Net Worth-£151,349
Cash£50
Current Liabilities£842

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
31 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 September 2001Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 December 1999Return made up to 14/11/99; full list of members (6 pages)
23 April 1999Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 February 1998Return made up to 14/11/97; no change of members (5 pages)
20 November 1996Return made up to 14/11/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
20 November 1995Return made up to 14/11/95; no change of members (8 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)