BADGER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BADGER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991477

Incorporation date

11/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 4 Alexandra Dock Business, Centre Fishermans Wharf, Grimsby DN31 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon06/03/2017
Final Gazette dissolved following liquidation
dot icon06/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/10/2016
Liquidators' statement of receipts and payments to 2016-09-26
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon26/10/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon15/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon30/03/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon06/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-03-26
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon06/04/2011
Termination of appointment of Scott Nixon as a secretary
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon29/09/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon30/03/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon19/02/2008
Director's particulars changed
dot icon18/10/2007
Statement of affairs
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Appointment of a voluntary liquidator
dot icon02/09/2007
Registered office changed on 03/09/07 from: weaver wroot accountants 28 dudley street grimsby north east lincolnshire DN31 2AB
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon15/06/2006
Return made up to 12/05/06; full list of members
dot icon01/06/2006
Certificate of change of name
dot icon24/04/2006
Certificate of change of name
dot icon22/02/2006
New director appointed
dot icon07/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Director resigned
dot icon11/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/06/2005
New director appointed
dot icon09/06/2005
Return made up to 12/05/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 12/05/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-06-30
dot icon12/12/2003
Secretary resigned
dot icon15/08/2003
Return made up to 12/05/03; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2002-06-30
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed
dot icon05/11/2002
Declaration of assistance for shares acquisition
dot icon28/10/2002
Particulars of mortgage/charge
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
New director appointed
dot icon05/08/2002
Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2002
Return made up to 12/05/02; full list of members
dot icon24/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon25/09/2001
Accounts for a small company made up to 2001-06-30
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Return made up to 12/05/01; full list of members
dot icon29/01/2001
Memorandum and Articles of Association
dot icon27/12/2000
Certificate of change of name
dot icon10/12/2000
Certificate of change of name
dot icon07/11/2000
Particulars of mortgage/charge
dot icon04/09/2000
Registered office changed on 05/09/00 from: melbourne house town hall square, grimsby south humberside DN31 1HZ
dot icon15/08/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon22/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon11/06/2000
Director resigned
dot icon11/06/2000
Secretary resigned
dot icon25/05/2000
Registered office changed on 26/05/00 from: 63 pasture street grimsby south humberside DN32 9AB
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Paul Michael
Director
20/10/2004 - Present
15
Ilsley, Brynley
Director
11/05/2000 - 03/01/2006
20
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/05/2000 - 11/05/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/05/2000 - 11/05/2000
15962
Allen, Steven Geoffrey
Director
14/10/2002 - Present
6

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 INTERNATIONAL LIMITED

BADGER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at Suite 4 Alexandra Dock Business, Centre Fishermans Wharf, Grimsby DN31 1UL. There are currently 4 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 INTERNATIONAL LIMITED?

toggle

BADGER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/05/2000 and dissolved on 06/03/2017.

Where is BADGER INTERNATIONAL LIMITED located?

toggle

BADGER INTERNATIONAL LIMITED is registered at Suite 4 Alexandra Dock Business, Centre Fishermans Wharf, Grimsby DN31 1UL.

What does BADGER INTERNATIONAL LIMITED do?

toggle

BADGER INTERNATIONAL LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for BADGER INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved following liquidation.