Company NameBadger Textiles Limited
Company StatusDissolved
Company Number03724641
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJohn Michael Cockcroft
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleFactory Manager
Correspondence Address31 Milnrow Road
Littleborough
Rochdale
Lancashire
OL15 0BS
Director NameRoderick Graham Shaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleOperations Manager
Correspondence Address42 Waingap Rise
Hillside Syke
Rochdale
Lancashire
OL12 9UB
Secretary NameJohn Michael Cockcroft
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleFactory Manager
Correspondence Address31 Milnrow Road
Littleborough
Rochdale
Lancashire
OL15 0BS
Director NameSusan Cockcroft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(11 months after company formation)
Appointment Duration10 years, 8 months (closed 12 October 2010)
RoleTeacher
Correspondence Address31 Milnrow Road
Littleborough
Lancashire
OL15 0BS
Director NamePatricia Ann Shaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(11 months after company formation)
Appointment Duration10 years, 8 months (closed 12 October 2010)
RoleCare Assistant
Correspondence Address42 Waingap Rise
Rochdale
Lancashire
OL12 9UB
Director NameAfsar Uddin Ahmad
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBangladeshi
StatusClosed
Appointed02 March 2000(1 year after company formation)
Appointment Duration10 years, 7 months (closed 12 October 2010)
RoleManaging Director
Correspondence AddressHouse 16/C Road 6
Banani Dhaka
Bangladesh
1212
Foreign
Director NameHasna Ahmad
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBangladeshi
StatusClosed
Appointed02 March 2000(1 year after company formation)
Appointment Duration10 years, 7 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressHouse 16 Road 6
Banani Dhaka
Bangladesh
1212
Foreign
Secretary NameRoderick Graham Shaw
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleOperations Manaager
Correspondence Address42 Waingap Rise
Hillside Syke
Rochdale
Lancashire
OL12 9UB
Director NameJalaluddin Ahmed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 March 1999(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2000)
RoleBusiness
Correspondence AddressHouse No 11 Road No 4 Block F
Banani
Dhaka
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£103,756
Cash£41,104
Current Liabilities£252,854

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
6 April 2009Return made up to 02/03/09; full list of members (8 pages)
6 April 2009Return made up to 02/03/09; full list of members (8 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Return made up to 02/03/08; full list of members (8 pages)
14 April 2008Return made up to 02/03/08; full list of members (8 pages)
27 April 2007Return made up to 02/03/07; full list of members (10 pages)
27 April 2007Return made up to 02/03/07; full list of members (10 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Return made up to 02/03/06; full list of members (10 pages)
24 March 2006Return made up to 02/03/06; full list of members (10 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 March 2005Return made up to 02/03/05; full list of members (8 pages)
7 March 2005Return made up to 02/03/05; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2004Return made up to 02/03/04; full list of members (10 pages)
25 March 2004Return made up to 02/03/04; full list of members (10 pages)
25 June 2003Return made up to 02/03/03; full list of members (8 pages)
25 June 2003Return made up to 02/03/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2002Return made up to 02/03/02; full list of members (9 pages)
3 April 2002Return made up to 02/03/02; full list of members (9 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 02/03/01; full list of members (8 pages)
25 June 2001Return made up to 02/03/01; full list of members (8 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2000Return made up to 02/03/00; full list of members (8 pages)
14 March 2000Registered office changed on 14/03/00 from: 31 milnrow road littleborough lancashire OL15 0BS (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 31 milnrow road littleborough lancashire OL15 0BS (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Location of register of members (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Location of register of members (1 page)
14 March 2000New director appointed (2 pages)
1 April 1999Ad 02/03/99--------- £ si 658@1=658 £ ic 2/660 (2 pages)
1 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Ad 26/03/99--------- £ si 330@1=330 £ ic 660/990 (2 pages)
1 April 1999Ad 26/03/99--------- £ si 330@1=330 £ ic 660/990 (2 pages)
1 April 1999Ad 02/03/99--------- £ si 658@1=658 £ ic 2/660 (2 pages)
1 April 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 March 1999Incorporation (14 pages)