Company NameCad's Bad Limited
Company StatusDissolved
Company Number05523651
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)
Previous NamesBroomco (3866) Limited and Jackson Lloyd Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Ian Macleod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield
13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director NameMr Stuart William Yates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Gunterstone Road
West Kensington
London
W14 9BT
Director NameMr David Batterton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hazlewood Close
Widnes
Cheshire
WA8 8GF
Director NameMr William Anthony Lloyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Miry Lane
Parbold
Lancashire
WN8 7TA
Director NameMrs Jane Ann Spellacy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindsay Cottage Crawford Road
Crawford Village
Upholland
West Lancashire
WN8 9QP
Director NameSteve Yarwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House
Brock Road
Great Eccleston
Lancashire
PR3 0XD
Secretary NameSteve Yarwood
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House
Brock Road
Great Eccleston
Lancashire
PR3 0XD
Secretary NameMr William Anthony Lloyd
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Miry Lane
Parbold
Lancashire
WN8 7TA
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,552,236
Current Liabilities£2,875

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Application to strike the company off the register (3 pages)
16 March 2011Application to strike the company off the register (3 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 511,500.15
(5 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 511,500.15
(5 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 511,500.15
(5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 September 2009Return made up to 01/08/09; full list of members (3 pages)
29 September 2009Return made up to 01/08/09; full list of members (3 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of debenture register (1 page)
28 September 2009Registered office changed on 28/09/2009 from albemarle house 1 albemarle street london W1S 4HA (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Registered office changed on 28/09/2009 from albemarle house 1 albemarle street london W1S 4HA (1 page)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
23 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Return made up to 01/08/08; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from unit 2 paddock road skelmersdale lancashire WN8 9PL (1 page)
22 April 2009Return made up to 01/08/08; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from unit 2 paddock road skelmersdale lancashire WN8 9PL (1 page)
6 April 2009Sec 519 (1 page)
6 April 2009Sec 519 (1 page)
6 March 2009Compulsory strike-off action has been suspended (1 page)
6 March 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2008Full accounts made up to 31 March 2007 (14 pages)
17 March 2008Full accounts made up to 31 March 2007 (14 pages)
10 December 2007Resolutions
  • RES13 ‐ Agreemnt to purchs shrs 22/11/07
(2 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 November 2007Company name changed jackson lloyd group LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed jackson lloyd group LIMITED\certificate issued on 22/11/07 (2 pages)
6 November 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: unit 2 kilshaw street lamberhead industrial estate permberton wigan LANCASHIREWN5 8EA (1 page)
29 November 2006Full accounts made up to 31 March 2006 (14 pages)
29 November 2006Full accounts made up to 31 March 2006 (14 pages)
29 November 2006Registered office changed on 29/11/06 from: unit 2 kilshaw street lamberhead industrial estate permberton wigan LANCASHIREWN5 8EA (1 page)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Company name changed broomco (3866) LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed broomco (3866) LIMITED\certificate issued on 26/10/05 (3 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2005Ad 15/09/05--------- £ si [email protected]=511499 £ ic 1/511500 (4 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2005Nc inc already adjusted 15/09/05 (1 page)
19 October 2005Ad 15/09/05--------- £ si [email protected]=511499 £ ic 1/511500 (4 pages)
19 October 2005Nc inc already adjusted 15/09/05 (1 page)
11 October 2005Notice of assignment of name or new name to shares (1 page)
11 October 2005Notice of assignment of name or new name to shares (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Resolutions
  • RES13 ‐ Purchase of shares 15/09/05
(1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005S-div 15/09/05 (1 page)
10 October 2005Nc inc already adjusted 15/09/05 (1 page)
10 October 2005Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 October 2005Nc inc already adjusted 15/09/05 (1 page)
10 October 2005Director resigned (1 page)
10 October 2005S-div 15/09/05 (1 page)
10 October 2005Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 October 2005Resolutions
  • RES13 ‐ Purchase of shares 15/09/05
(1 page)
10 October 2005Secretary resigned;director resigned (1 page)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005Incorporation (19 pages)