Company NameJoseph Batson And Company Limited
DirectorsDouglas Patrick Chapman and Francis William Michael Starkie
Company StatusDissolved
Company Number00045878
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Secretary NameHelen Jane Stanley
NationalityBritish
StatusCurrent
Appointed10 September 1997(95 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Jeremy Sherrard-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1995)
RoleCompany Director
Correspondence Address11 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameMr David Packness Meyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed11 October 1992(90 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 1993)
RoleCompany Director
Correspondence Address4 Roberts Wood Drive
Chalfont St Peter
Bucks
SL9 3NH
Director NameMr Trevor William Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oakwood Close
Shenstone
Lichfield
Staffordshire
WS14 0JJ
Secretary NameMr Russell Graham Elden
NationalityBritish
StatusResigned
Appointed11 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressBroomside
73 Valley Road
Ipswich
Suffolk
IP1 4NE
Director NameBrian Peevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 1993)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameAlan Jeffrey Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressPenbryn
44 Greenway
Berkhamsted
Hertfordshire
HP4 3JE
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed05 May 1994(92 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1994)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameLaurence Edwin Mallett
NationalityBritish
StatusResigned
Appointed05 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address3 St Thomas Place
Wheathampstead
Hertfordshire
AL4 8BG
Director NameAdrian Steeples
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1997)
RoleManaging Director
Correspondence AddressBakers House 1 Bromley
Bridgnorth
Shropshire
WV15 5JP
Director NameIan David Crawford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1997)
RolePlanning & Control Manager
Correspondence Address4 Rosehill
Montague Road
Berkhamsted
Hertfordshire
HP4 3EW
Director NamePhilip Graham New
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(94 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 1996)
RoleDivisional Manager Lsp
Correspondence Address68 Hungerford Road
London
N7 9LP
Director NameJames Larmour Allan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(94 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1997)
RoleOil Company Manager
Correspondence Address2 Queens Drive
Taunton
Somerset
TA1 4XW
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(95 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressUpton House Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMr Michael George Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(95 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Chapel Road
West Bergholt
Colchester
Essex
CO6 3EZ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 August 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameAntonio Manuel Patricio Comprido
Date of BirthAugust 1946 (Born 77 years ago)
NationalityPortuguesie
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 February 1998)
RoleChief Financial Officer
Correspondence Address5 Wavendon Fields Newport Road
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 December 2004Liquidators statement of receipts and payments (5 pages)
30 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Registered office changed on 04/05/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
2 February 2004Sec of state's release of liq (1 page)
29 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (6 pages)
30 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
30 December 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Order of court - dissolution void (3 pages)
3 December 2001Dissolved (1 page)
7 September 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Declaration of solvency (3 pages)
31 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Authorised liquidator (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Return made up to 10/10/97; full list of members (7 pages)
1 December 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 August 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Memorandum and Articles of Association (18 pages)
19 October 1996Return made up to 10/10/96; full list of members (6 pages)
11 October 1996Director's particulars changed (1 page)
10 September 1996New director appointed (1 page)
10 September 1996Director resigned (2 pages)
26 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 December 1995Director resigned;new director appointed (4 pages)
23 November 1995New director appointed (4 pages)
6 September 1995Director resigned (4 pages)
15 August 1995Director resigned;new director appointed (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)