BADLEY TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 02220858 |
Category | Private Limited Company |
Incorporated | 12 Feb 1988 |
Age | 36 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Dec 2018 |
Years | 5 years, 5 months, 8 days |
SUMMARY
BADLEY TECHNOLOGY LIMITED is an dissolved private limited company with number 02220858. It was incorporated 36 years, 3 months, 22 days ago, on 12 February 1988 and it was dissolved 5 years, 5 months, 8 days ago, on 28 December 2018. The company address is Suite E10 Joseph's Well, Westgate, LS3 1AB, Leeds.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-10
Old address: Suite E12 Joseph's Well Westgate Leeds LS3 1AB
New address: Suite E10 Joseph's Well Westgate Leeds LS3 1AB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2017
Action Date: 29 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Old address: 1 North Beck Lane Hundleby Spilsby Lincolnshire PE23 5NB
Change date: 2016-04-19
New address: Suite E12 Joseph's Well Westgate Leeds LS3 1AB
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-30
Officer name: Mis Clare Wendy Badley
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mis Clare Wendy Badley
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Badley
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Termination secretary company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Streets Financial Consulting Plc
Documents
Change account reference date company current extended
Date: 10 Oct 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Badley
Documents
Termination secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Badley
Documents
Appoint corporate secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Streets Financial Consulting Plc
Documents
Appoint corporate secretary company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Streets Financial Consulting Plc
Documents
Termination secretary company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Badley
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Badley
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Michael Edward Badley
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Emily Badley
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/07; no change of members
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Certificate change of name company
Date: 31 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed badley earth sciences (computing ) LIMITED\certificate issued on 01/09/00
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Resolution
Date: 01 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; no change of members
Documents
Accounts with accounts type small
Date: 10 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 10 Feb 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/93; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 05 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/92; full list of members
Documents
Certificate change of name company
Date: 26 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed badley, ashton and associates (c omputing) LIMITED\certificate issued on 27/10/92
Documents
Accounts with accounts type small
Date: 21 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 16/10/92 from: winceby house winceby horncastle lincolnshire LN9 6PB
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/91; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 16 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 07 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 07/09/90 from: 25 grosvenor road wrexham LL11 1DG
Documents
Accounts with accounts type small
Date: 20 Apr 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 01 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 07 Apr 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/05
Documents
Legacy
Date: 19 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Jun 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 13 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
73 GREEN HILL DRIVE,LEEDS,LS13 4JZ
Number: | 10216828 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FARROW ACCOUNTING & TAX LIMITED,LONDON,SW14 8ND
Number: | 11433792 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN HOUSE,ROTHERBY,LE2 6BD
Number: | 03478703 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 WHITCHURCH LANE,EDGWARE,HA8 6QX
Number: | 11106404 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 BURY NEW ROAD,MANCHESTER,M25 0AA
Number: | 11606425 |
Status: | ACTIVE |
Category: | Private Limited Company |
61A NORTH STREET,KEIGHLEY,BD21 3DS
Number: | 03279745 |
Status: | ACTIVE |
Category: | Private Limited Company |