BADGER DESIGN & DISPLAY LIMITED

Register to unlock more data on OkredoRegister

BADGER DESIGN & DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208948

Incorporation date

28/12/1987

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Aireworth Distribrution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1987)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon13/02/2012
Application to strike the company off the register
dot icon22/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2011
Termination of appointment of Caroline Louise Gamester as a director on 2011-11-03
dot icon07/10/2011
Registered office address changed from , Unit 2, Snaygill Business Centre, Snaygill Industrial Est, Keighley Road, Skipton. North Yorks,, BD23 2QR on 2011-10-07
dot icon06/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Andrew Lee as a secretary on 2011-10-07
dot icon06/10/2011
Appointment of Mrs Wendy Jane Hodgson as a secretary on 2011-10-07
dot icon06/10/2011
Termination of appointment of Andrew Lee as a secretary on 2011-10-07
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/09/2009
Return made up to 14/09/09; full list of members
dot icon30/10/2008
Return made up to 14/09/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 14/09/07; no change of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 14/09/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 14/09/05; full list of members
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Secretary resigned
dot icon16/01/2005
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon23/09/2004
Return made up to 14/09/04; full list of members
dot icon20/09/2004
Director resigned
dot icon02/03/2004
Accounts for a small company made up to 2003-06-30
dot icon05/02/2004
Director resigned
dot icon17/01/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon28/09/2003
Return made up to 14/09/03; full list of members
dot icon11/02/2003
Certificate of change of name
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Secretary resigned
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon04/11/2002
New director appointed
dot icon01/11/2002
Accounts for a small company made up to 2002-06-30
dot icon02/10/2002
Return made up to 14/09/02; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-06-30
dot icon17/09/2001
Return made up to 14/09/01; full list of members
dot icon29/04/2001
Accounts for a small company made up to 2000-06-30
dot icon10/04/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon07/09/2000
Return made up to 14/09/00; full list of members
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Accounts for a small company made up to 1999-06-30
dot icon28/09/1999
New director appointed
dot icon26/09/1999
Return made up to 14/09/99; no change of members
dot icon16/09/1999
New director appointed
dot icon11/03/1999
Accounts for a small company made up to 1998-06-30
dot icon07/10/1998
Return made up to 14/09/98; no change of members
dot icon19/02/1998
Accounts for a small company made up to 1997-06-30
dot icon17/09/1997
Return made up to 14/09/97; full list of members
dot icon17/06/1997
New secretary appointed
dot icon27/02/1997
Accounts for a small company made up to 1996-06-30
dot icon18/11/1996
£ ic 100/50 01/11/96 £ sr 50@1=50
dot icon14/11/1996
Resolutions
dot icon06/11/1996
Secretary resigned;director resigned
dot icon23/09/1996
Return made up to 14/09/96; full list of members
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon07/09/1995
Return made up to 14/09/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 14/09/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-06-30
dot icon20/09/1993
Return made up to 14/09/93; full list of members
dot icon07/04/1993
Accounts for a small company made up to 1992-06-30
dot icon09/11/1992
Return made up to 14/09/92; no change of members
dot icon01/09/1992
Director resigned
dot icon19/12/1991
Accounts for a small company made up to 1991-06-30
dot icon29/09/1991
Return made up to 14/09/91; no change of members
dot icon10/12/1990
Director's particulars changed
dot icon17/09/1990
Accounts for a small company made up to 1990-06-30
dot icon17/09/1990
Return made up to 14/09/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-06-30
dot icon29/11/1989
Return made up to 10/07/89; full list of members
dot icon11/04/1989
Registered office changed on 11/04/89 from:\pegholme mill, otley mills, ilkley road, otley LS21 3JP
dot icon13/10/1988
Particulars of mortgage/charge
dot icon17/08/1988
Wd 07/07/88 ad 16/06/88--------- £ si 97@1=97 £ ic 3/100
dot icon17/08/1988
Wd 07/07/88 ad 14/03/88--------- £ si 1@1=1 £ ic 2/3
dot icon17/08/1988
Wd 07/07/88 pd 14/03/88--------- £ si 2@1
dot icon06/07/1988
Accounting reference date notified as 30/06
dot icon29/06/1988
Memorandum and Articles of Association
dot icon14/06/1988
Certificate of change of name
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Director resigned;new director appointed
dot icon28/04/1988
Registered office changed on 29/04/88 from: 2 baches street london N1 6UB
dot icon24/04/1988
Resolutions
dot icon21/04/1988
Certificate of change of name
dot icon28/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, James Nigel Shelley
Director
28/10/2002 - 15/12/2004
63
Smallwood, Trevor
Director
28/10/2002 - Present
64
Bailey, John Richard
Director
01/09/1999 - 15/01/2004
2
Cairney, Elizabeth
Director
01/09/1999 - 11/08/2004
2
Gamester, Caroline Louise
Director
15/12/2004 - 03/11/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGER DESIGN & DISPLAY LIMITED

BADGER DESIGN & DISPLAY LIMITED is an(a) Dissolved company incorporated on 28/12/1987 with the registered office located at Aireworth Distribrution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER DESIGN & DISPLAY LIMITED?

toggle

BADGER DESIGN & DISPLAY LIMITED is currently Dissolved. It was registered on 28/12/1987 and dissolved on 04/06/2012.

Where is BADGER DESIGN & DISPLAY LIMITED located?

toggle

BADGER DESIGN & DISPLAY LIMITED is registered at Aireworth Distribrution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DW.

What is the latest filing for BADGER DESIGN & DISPLAY LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.