BAD HALO LIMITED

Register to unlock more data on OkredoRegister

BAD HALO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06181173

Incorporation date

23/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Quarry Bank View 3 Wingfield Crescent, Harpur Hill, Buxton, Derbyshire SK17 9GYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon29/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/05/2022
Change of details for Mr Paul Liam Skellett as a person with significant control on 2022-05-10
dot icon10/05/2022
Change of details for Mr Simon Ian Weitzman as a person with significant control on 2022-05-10
dot icon10/05/2022
Secretary's details changed for Paul Skellet on 2022-05-10
dot icon10/05/2022
Director's details changed for Paul Skellet on 2022-05-10
dot icon10/05/2022
Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to Quarry Bank View 3 Wingfield Crescent Harpur Hill Buxton Derbyshire SK17 9GY on 2022-05-10
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/08/2021
Termination of appointment of Simon Ian Weitzman as a director on 2021-04-30
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/05/2021
Secretary's details changed for Paul Skellet on 2021-05-11
dot icon12/05/2021
Change of details for Mr Paul Liam Skellett as a person with significant control on 2021-05-11
dot icon11/05/2021
Director's details changed for Paul Skellet on 2021-05-11
dot icon11/05/2021
Change of details for Mr Simon Ian Weitzman as a person with significant control on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr Simon Ian Weitzman on 2021-05-11
dot icon11/05/2021
Registered office address changed from 42 North Lodge Drive Papworth Everard Cambridge CB23 3NY England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon22/09/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon22/09/2019
Registered office address changed from 15a Main Street Rosliston Swadlincote Derbyshire DE12 8JW England to 42 North Lodge Drive Papworth Everard Cambridge CB23 3NY on 2019-09-22
dot icon05/09/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon02/10/2018
Compulsory strike-off action has been discontinued
dot icon30/09/2018
Micro company accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon16/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Confirmation statement made on 2017-03-23 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon17/04/2016
Director's details changed for Mr Simon Ian Weitzman on 2015-01-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Registered office address changed from 15a Main Street Rosliston Swadlincote Derbyshire DE12 8JW England to 15a Main Street Rosliston Swadlincote Derbyshire DE12 8JW on 2015-06-26
dot icon26/06/2015
Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton-on-Trent England DE14 2WE to 15a Main Street Rosliston Swadlincote Derbyshire DE12 8JW on 2015-06-26
dot icon24/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/11/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon04/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Appointment of Mr Simon Ian Weitzman as a director
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2010
Registered office address changed from 15 Main Street Rosliston Swadlincote Derbyshire DE12 8JW on 2010-07-27
dot icon26/07/2010
Termination of appointment of Simon Weitzman as a director
dot icon04/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Director's details changed for Paul Skellet on 2010-01-31
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Termination of appointment of Vicki Skellett as a secretary
dot icon23/12/2009
Annual return made up to 2009-03-23 with full list of shareholders
dot icon23/12/2009
Annual return made up to 2008-03-23 with full list of shareholders
dot icon05/05/2009
Compulsory strike-off action has been discontinued
dot icon02/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2009
Director appointed simon weitzman
dot icon13/03/2009
Certificate of change of name
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon27/05/2008
Secretary appointed vicki marise skellett
dot icon13/05/2008
Registered office changed on 13/05/2008 from id centre lathkill house rtc business park london road derby derbyshire DE24 8UP
dot icon04/04/2008
Appointment terminated secretary david prosser
dot icon20/06/2007
Registered office changed on 20/06/07 from: thirdwave house, 15 main street rosliston derby derbyshire DE12 8JW
dot icon23/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
202.07K
-
0.00
-
-
2021
2
202.07K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

202.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weitzman, Simon Ian
Director
01/01/2009 - 22/07/2010
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAD HALO LIMITED

BAD HALO LIMITED is an(a) Dissolved company incorporated on 23/03/2007 with the registered office located at Quarry Bank View 3 Wingfield Crescent, Harpur Hill, Buxton, Derbyshire SK17 9GY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAD HALO LIMITED?

toggle

BAD HALO LIMITED is currently Dissolved. It was registered on 23/03/2007 and dissolved on 29/08/2023.

Where is BAD HALO LIMITED located?

toggle

BAD HALO LIMITED is registered at Quarry Bank View 3 Wingfield Crescent, Harpur Hill, Buxton, Derbyshire SK17 9GY.

What does BAD HALO LIMITED do?

toggle

BAD HALO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BAD HALO LIMITED have?

toggle

BAD HALO LIMITED had 2 employees in 2021.

What is the latest filing for BAD HALO LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via compulsory strike-off.