Company NameBad Cat Limited
Company StatusDissolved
Company Number03811670
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameIntelligence Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Kennedy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 May 2002)
RoleCare Assistant
Correspondence Address68 Lansdowne Road
Crumpsall
Manchester
M8 5SH
Secretary NameDavid Kennedy
NationalityBritish
StatusClosed
Appointed19 June 2000(11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 May 2002)
RoleProperty Management
Correspondence Address68 Lansdowne Road
Crumpsall
Manchester
M8 5SH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressCohen Bor & Co
31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
29 November 2001Return made up to 22/07/01; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
26 February 2001Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
20 December 2000Ad 19/06/00--------- £ si 9@1=9 £ ic 2/11 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
26 January 2000Company name changed intelligence systems LIMITED\certificate issued on 27/01/00 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
22 July 1999Incorporation (10 pages)