Company NameBad Debtors Limited
Company StatusDissolved
Company Number04021175
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date28 February 2006 (18 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 NameMr John Edward Leathley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address6 Ormonde Avenue
Magull
Liverpool
Merseyside
L31 7AS
Secretary NameJames Devine
NationalityBritish
StatusClosed
Appointed11 February 2002(1 year, 7 months after company formation)
Appointment Duration4 years (closed 28 February 2006)
RoleCompany Director
Correspondence Address27 Queen Street
Knutsford
Cheshire
WA16 6HZ
Secretary NameLeslie Broadhurst
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Sandhurst Drive
Liverpool
Merseyside
L10 6LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address13 Woodside
Knutsford
Cheshire
WA16 8BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 November 2003Return made up to 26/06/03; no change of members (6 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 April 2003Return made up to 26/06/02; no change of members (6 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
18 March 2002Return made up to 24/07/01; full list of members (7 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: bemrose house long lane, walton liverpool merseyside L9 7BG (1 page)
28 February 2002Secretary resigned (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
30 June 2000Secretary resigned (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: the britannia suite st james's building, 79 oxford street manchester M1 6FR (1 page)