Company NameKaybadland.com Limited
Company StatusDissolved
Company Number05858368
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameFlanton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Badland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(1 month after company formation)
Appointment Duration4 years, 6 months (closed 08 February 2011)
RoleChief Operations Officer
Correspondence Address9 Sandend Park
Ellon
Aberdeenshire
AB41 8AF
Scotland
Secretary NameKay Badland
NationalityBritish
StatusClosed
Appointed01 May 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address9 Sandend Park
Ellon
Aberdeenshire
AB41 8AF
Scotland
Director NameMr David John Ashton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayricks Bolton Road
Anderton
Chorley
Lancashire
PR6 9HN
Director NameMr David William Nesbit
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Secretary NameMrs Jane Young Windsor
NationalityBritish
StatusResigned
Appointed31 July 2006(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbeydale House
Hargrave
Chester
CH3 7RT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 15 Rivington House
Horwich Business Park
Chorley New Road Horwich
Lancashire
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,308
Cash£5,423
Current Liabilities£10,738

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / kay badland / 01/03/2009 (1 page)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Director and Secretary's Change of Particulars / kay badland / 01/03/2009 / HouseName/Number was: , now: 9; Street was: 51 chorley new road, now: sandend park; Post Town was: horwich, now: ellon; Region was: lancashire, now: aberdeenshire; Post Code was: BL6 7QA, now: AB41 8AF (1 page)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 March 2009Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page)
20 March 2009Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 January 2009Appointment terminated director david nesbit (1 page)
14 January 2009Appointment terminated director david ashton (1 page)
14 January 2009Appointment Terminated Director david ashton (1 page)
14 January 2009Appointment Terminated Director david nesbit (1 page)
10 July 2008Return made up to 27/06/08; full list of members (4 pages)
10 July 2008Director's change of particulars / david ashton / 11/02/2008 (1 page)
10 July 2008Director's Change of Particulars / david ashton / 11/02/2008 / HouseName/Number was: , now: the hayricks; Street was: 36 fieldside avenue, now: bolton road; Area was: , now: anderton; Post Town was: euxton, now: chorley; Post Code was: PR7 6JF, now: PR6 9HN (1 page)
10 July 2008Return made up to 27/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 November 2007£ nc 1000/107000 17/10/07 (1 page)
16 November 2007£ nc 1000/107000 17/10/07 (1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: abbeydale house old hall lane hargrave chester CH3 7RT (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: abbeydale house old hall lane hargrave chester CH3 7RT (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
25 September 2006Memorandum and Articles of Association (15 pages)
25 September 2006Memorandum and Articles of Association (15 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 36 fieldside avenue euxton chorley lancashire PR7 6JF (1 page)
20 September 2006Ad 31/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 September 2006Ad 31/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 36 fieldside avenue euxton chorley lancashire PR7 6JF (1 page)
20 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
20 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
11 August 2006Registered office changed on 11/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
11 August 2006Registered office changed on 11/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 August 2006Company name changed flanton LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed flanton LIMITED\certificate issued on 08/08/06 (2 pages)
27 June 2006Incorporation (19 pages)
27 June 2006Incorporation (19 pages)