Company NameBandrow Limited
DirectorsGary Le Sage and Shaun Michael Taylor
Company StatusDissolved
Company Number03255524
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGary Le Sage
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleProject Consultant
Correspondence Address26 Buckton Road
Borehamwood
Hertfordshire
WD6 4HN
Director NameMr Shaun Michael Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleProject Management Consultant
Country of ResidenceSpain
Correspondence Address77 Wood Way
Great Notley
Braintree
Essex
CM77 7JS
Director NameCrystelle Yvonne Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 1997)
RoleTranslator
Correspondence Address1 Canes Mill Court
Bradford Street
Bocking
Essex
CM7 6AP
Director NameMr Shaun Michael Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 weeks after company formation)
Appointment Duration1 day (resigned 18 October 1996)
RoleConsultant
Country of ResidenceSpain
Correspondence Address77 Wood Way
Great Notley
Braintree
Essex
CM77 7JS
Secretary NameCrystelle Yvonne Mills
NationalityBritish
StatusResigned
Appointed17 October 1996(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 1997)
RoleTranslator
Correspondence Address1 Canes Mill Court
Bradford Street
Bocking
Essex
CM7 6AP
Director NameValerie Anne Taylor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 1997)
RoleConsultant
Correspondence Address1 Wickham Road
Witham
Essex
CM8 1EA
Director NameKim Mary Tozer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence Address1 Larch Grove
Witham
Essex
CM8 2LW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address21 Bentalls Complex
Colchester Road
Heybridge Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 August 2006Dissolved (1 page)
2 June 2000Dissolution deferment (1 page)
2 June 2000Completion of winding up (1 page)
23 September 1998Order of court to wind up (1 page)
7 September 1998Court order notice of winding up (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
26 November 1997Return made up to 26/09/97; full list of members (6 pages)
4 September 1997Registered office changed on 04/09/97 from: 1 canes mill court bradford street barking essex CM7 9DP (1 page)
3 July 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (2 pages)
26 September 1996Incorporation (13 pages)