Company NameBaddeleyite Contracting Ltd
Company StatusDissolved
Company Number10442368
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jose Gregorio
Date of BirthApril 1970 (Born 54 years ago)
NationalityFilipino
StatusClosed
Appointed30 November 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 29 June 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 2 Henry Boot Way
Hull
HU4 7DW
Director NameNaomie Massart
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressUnit 14 Bond Street
Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

1 December 2017Director's details changed for Mr Jose Gregorio on 30 November 2016 (2 pages)
1 November 2017Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 (1 page)
31 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
31 October 2017Notification of Jose Gregorio as a person with significant control on 30 November 2016 (2 pages)
23 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 23 August 2017 (1 page)
19 January 2017Termination of appointment of Naomie Massart as a director on 30 November 2016 (1 page)
13 January 2017Appointment of Mr Jose Gregorio as a director on 30 November 2016 (2 pages)
10 January 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 10 January 2017 (1 page)
29 December 2016Registered office address changed from 38 Lime Grove Skelmersdale WN8 8ET United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 29 December 2016 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)