Baddiley Lane, Baddiley
Nantwich
Cheshire
CW5 8BP
Director Name | Mr John Anthony Douglas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaksford The Fordrough Truemans Heath Lane Shirley West Midlands B90 1PP |
Director Name | Mr Alan James Teece |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Redland Road Redland Bristol Avon BS6 6YA |
Director Name | Peter O'Hagan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Debbie Groom |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Baddiley Lane Farmhouse Baddiley Lane, Baddiley Nantwich Cheshire CW5 8BP |
Secretary Name | Debbie Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Baddiley Lane Farmhouse Baddiley Lane, Baddiley Nantwich Cheshire CW5 8BP |
Director Name | Alan Beckley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | Wheatland House Bridgenorth Road Much Wenlock Shropshire TF13 6AG |
Secretary Name | Alan Beckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | Wheatland House Bridgenorth Road Much Wenlock Shropshire TF13 6AG |
Director Name | Mr Stephen Selwyn Chandler |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2007) |
Role | Business & Management Consulta |
Country of Residence | England |
Correspondence Address | Fairfield House Coombe Hill Road East Grinstead West Sussex RH19 4LY |
Director Name | David Alan Beech |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | Little London Farmhouse Alveley Bridgnorth Shropshire WV15 6HZ |
Director Name | John Philip Corneille |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herrings Mill House Bramble Reed Lane Matfield Kent TN12 7ET |
Director Name | Brian Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vesey Road Wylde Green Sutton Coldfield West Midlands B73 5PB |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,427 |
Cash | £38 |
Current Liabilities | £70,415 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for Simon Groom on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Simon Groom on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for Simon Groom on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
7 July 2010 | Termination of appointment of David Beech as a director (1 page) |
7 July 2010 | Termination of appointment of David Beech as a director (1 page) |
26 April 2010 | Appointment of Peter O'hagan as a director (3 pages) |
26 April 2010 | Appointment of Peter O'hagan as a director (3 pages) |
22 February 2010 | Statement of capital on 22 February 2010
|
22 February 2010 | Resolutions
|
22 February 2010 | Statement by directors (3 pages) |
22 February 2010 | Statement by Directors (3 pages) |
22 February 2010 | Solvency Statement dated 29/01/10 (2 pages) |
22 February 2010 | Statement of capital on 22 February 2010
|
22 February 2010 | Resolutions
|
22 February 2010 | Solvency statement dated 29/01/10 (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Company name changed baddiley associates LIMITED\certificate issued on 28/01/10
|
10 December 2009 | Termination of appointment of Alan Beckley as a secretary (1 page) |
10 December 2009 | Termination of appointment of Alan Beckley as a director (1 page) |
10 December 2009 | Termination of appointment of Alan Beckley as a director (1 page) |
10 December 2009 | Termination of appointment of Alan Beckley as a secretary (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 July 2009 | Director appointed alan james teece (1 page) |
3 July 2009 | Director appointed alan james teece (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from suite 14 castle farm bickerton road cholmondeley cheshire SY14 8AQ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from suite 14 castle farm bickerton road cholmondeley cheshire SY14 8AQ (1 page) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 October 2008 | Return made up to 01/08/08; full list of members (6 pages) |
28 October 2008 | Return made up to 01/08/08; full list of members (6 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
31 July 2007 | Ad 12/06/07--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Ad 12/06/07--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
31 July 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 01/08/06; full list of members (3 pages) |
7 March 2007 | Return made up to 01/08/06; full list of members (3 pages) |
28 February 2007 | Ad 15/02/07--------- £ si 10@1=10 £ ic 170/180 (2 pages) |
28 February 2007 | Ad 15/02/07--------- £ si 10@1=10 £ ic 170/180 (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
27 November 2006 | Ad 04/11/06--------- £ si 6@1=6 £ ic 164/170 (2 pages) |
27 November 2006 | Ad 04/11/06--------- £ si 6@1=6 £ ic 164/170 (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | Ad 31/08/06--------- £ si 4@1=4 £ ic 160/164 (2 pages) |
27 September 2006 | Ad 31/08/06--------- £ si 4@1=4 £ ic 160/164 (2 pages) |
8 September 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
8 September 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Return made up to 01/08/05; full list of members (4 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (4 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 August 2005 | Ad 11/07/05--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
16 August 2005 | Ad 11/07/05--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: baddiley lane farmhouse baddiley lane baddiley nantwich cheshire CW5 8BP (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: baddiley lane farmhouse baddiley lane baddiley nantwich cheshire CW5 8BP (1 page) |
3 May 2005 | Memorandum and Articles of Association (6 pages) |
3 May 2005 | Memorandum and Articles of Association (6 pages) |
25 April 2005 | Memorandum and Articles of Association (6 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Memorandum and Articles of Association (6 pages) |
25 April 2005 | Resolutions
|
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 September 2004 | Return made up to 01/08/04; full list of members
|
16 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
2 September 2003 | Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o horwath lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o horwath lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
2 September 2003 | Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Incorporation (10 pages) |
1 August 2003 | Incorporation (10 pages) |