Company NameThe Big Badboy Wolf Card Company Limited
Company StatusDissolved
Company Number06891483
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Steven James Ellis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleStaff Nurse / Registered Nurse
Country of ResidenceEngland
Correspondence Address9 Gloucester Street
New Hartley
Tyne And Wear
NE25 0RH

Location

Registered Address9 Gloucester Street
New Hartley
Tyne And Wear
NE25 0RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHartley
Built Up AreaSeaton Delaval

Shareholders

1 at £1Steven James Ellis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Steven James Ellis on 29 April 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1
(2 pages)
24 May 2010Director's details changed for Steven James Ellis on 29 April 2010 (2 pages)
29 April 2009Incorporation (13 pages)
29 April 2009Incorporation (13 pages)