Company NameB.A.D. Trading Limited
DirectorLeslie Steven Gilbert
Company StatusDissolved
Company Number05194241
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leslie Steven Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameLaura Gilbert
NationalityBritish
StatusCurrent
Appointed21 April 2005(8 months, 3 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address12 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMichael Simon Burns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 2005)
RoleManager
Correspondence Address14 Goldings Road
Loughton
Essex
IG10 2QN
Secretary NameJoanne Burns
NationalityBritish
StatusResigned
Appointed09 August 2004(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 2005)
RoleManager
Correspondence Address13 Retreat Way
Chigwell
Essex
IG7 6EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 August 2007Dissolved (1 page)
29 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
29 March 2006Appointment of a voluntary liquidator (1 page)
29 March 2006Statement of affairs (6 pages)
29 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2006Registered office changed on 14/03/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
24 August 2005Return made up to 30/07/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed (1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 112B high road ilford essex IG1 1BY (1 page)
25 May 2005Director resigned (1 page)
3 September 2004Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)