About

Registered Number: 04494118
Date of Incorporation: 24/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: 63 Silverdale Road, Hull, East Yorkshire, HU6 7HF

 

Having been setup in 2002, Badness Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Dyer, Clare, Watts, Kevin Michael. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Kevin Michael 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Clare 24 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 29 August 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 October 2004
363a - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
AA - Annual Accounts 01 July 2004
AC92 - N/A 29 June 2004
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
225 - Change of Accounting Reference Date 14 November 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.