About

Registered Number: 05788563
Date of Incorporation: 20/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 6 months ago)
Registered Address: 1st Floor, 11 Church Street, Melksham, Wiltshire, SN12 6LS

 

Baff Ltd was registered on 20 April 2006 with its registered office in Wiltshire, it's status at Companies House is "Dissolved". The companies directors are listed as Perryman, Mark Allan, Jones, Roger James, Thorburn, John in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRYMAN, Mark Allan 21 April 2006 - 1
JONES, Roger James 21 April 2006 20 April 2013 1
THORBURN, John 21 April 2006 25 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 17 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.