Company NameU.K. Badges Ltd.
Company StatusDissolved
Company Number03949498
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Robin Jeremy Low
NationalityEnglish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TA
Director NameMr Robin Jeremy Low
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed13 August 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 11 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TA
Director NameVivienne Low
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 11 September 2007)
RoleMagistrate
Correspondence Address27 Fountains Close
Washington
Tyne & Wear
NE38 7TA
Director NameSteven Snaith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSales And Marketing
Correspondence Address24 Margill Close
Marton In Cleveland
Teesside
TS7 8QG

Location

Registered Address27 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£9
Current Liabilities£597

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 March 2006Return made up to 16/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Registered office changed on 29/03/04 from: 63 hathersage road manchester lancashire M13 0EW (1 page)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 June 2003Registered office changed on 14/06/03 from: 35 raglan, oxclose washington tyne and wear NE38 0LF (1 page)
1 April 2003Return made up to 16/03/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Resolutions
  • RES13 ‐ Share transfer 10/12/02
(1 page)
15 August 2002New director appointed (1 page)
14 August 2002Director resigned (1 page)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Director's particulars changed (1 page)
21 September 2001Registered office changed on 21/09/01 from: 15 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page)
17 August 2001New director appointed (2 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 16/03/01; full list of members (6 pages)
16 March 2000Incorporation (11 pages)