Company NameJames Baden Associates Limited
Company StatusDissolved
Company Number03487695
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ronald William Busby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStartops Lower Icknield Way
Marsworth
Tring
Herts
HP23 4LN
Director NameMrs Susan Caroline Busby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStartops Lower Icknield Way
Marsworth
Tring
Herts
HP23 4LN
Secretary NameMrs Susan Caroline Busby
NationalityBritish
StatusClosed
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStartops Lower Icknield Way
Marsworth
Tring
Herts
HP23 4LN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1R.w. Busby
50.00%
Ordinary
1 at £1S.c. Busby
50.00%
Ordinary

Financials

Year2014
Net Worth£644

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Registered office address changed from Startops House Lower Icknield Way Marsworth Buckinghamshire HP23 4LN to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 4 January 2021 (1 page)
3 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from Startops House Lower Icknield Way Marsworth Marsworth Hertfordshire HP23 4LN on 12 January 2011 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from Startops House Lower Icknield Way Marsworth Marsworth Hertfordshire HP23 4LN on 12 January 2011 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Mr Ronald William Busby on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Susan Caroline Busby on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Ronald William Busby on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Susan Caroline Busby on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Ronald William Busby on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Susan Caroline Busby on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption full accounts made up to 31 December 1999 (4 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption full accounts made up to 31 December 1999 (4 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
5 January 1998Registered office changed on 05/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
31 December 1997Incorporation (14 pages)
31 December 1997Incorporation (14 pages)