Company NameBateman's Contract Services Limited
Company StatusDissolved
Company Number00536897
CategoryPrivate Limited Company
Incorporation Date13 August 1954(69 years, 9 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameCAS International Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter James Michael Unsworth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(44 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManygates
96 Manygate Lane
Shepperton
Middlesex
TW17 9EA
Director NamePeter Edwin Felstead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(44 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2002)
RoleCommercial Director
Correspondence AddressFlat 2
22 Palmeira Square
Hove
East Sussex
BN3 2JN
Secretary NameJohn Cosgrove
NationalityBritish
StatusClosed
Appointed14 June 1999(44 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address24 Granville Gardens
Ealing
London
W5 3PA
Director NameMrs Clare Roberta Bateman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMr David Jack Bateman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMr Anthony John Moore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressThe Old Coach House
Main Street East Earndon
Market Harborough
Leicestershire
LE16 9SJ
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 1998)
RoleCompany Director
Correspondence Address8 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed15 October 1991(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address2 Wycliffe Street
Leicester
Leicestershire
LE1 5LP
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed25 September 1992(38 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameNeil McCullough
NationalityBritish
StatusResigned
Appointed12 June 1995(40 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 1999)
RoleSecretary
Correspondence Address5 Gale Close
Lutterworth
Leicestershire
LE17 4LL
Director NameBarry Gillitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(41 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1998)
RoleChartered Accountant Farmer
Correspondence AddressThe Stone House Church Lane
Leek Wootton
Warwick
CV35 7QZ
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(44 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameElizabeth Margaret McCarthy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(44 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Director NameGerald Michael Defries
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(44 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 June 1999)
RoleAccountant
Correspondence AddressMidglea Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LJ
Secretary NameGerald Michael Defries
NationalityBritish
StatusResigned
Appointed28 January 1999(44 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 June 1999)
RoleAccountant
Correspondence AddressMidglea Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LJ

Location

Registered AddressCounties House
Keswick Road
London
SW15 2HZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£3,911,836
Gross Profit£408,507
Net Worth-£328,145
Cash£9,268
Current Liabilities£693,029

Accounts

Latest Accounts29 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
8 November 2000Return made up to 15/10/00; full list of members (8 pages)
23 August 2000Director resigned (1 page)
22 October 1999Accounting reference date extended from 30/03/99 to 31/08/99 (1 page)
20 August 1999Location of register of members (1 page)
10 August 1999Registered office changed on 10/08/99 from: 311 ballards lane london N12 8LY (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Ad 28/01/99--------- £ si 25000@1=25000 £ ic 232322/257322 (2 pages)
4 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1999Ad 28/01/99--------- £ si 25000@1=25000 £ ic 182322/207322 (2 pages)
4 May 1999Ad 28/01/99--------- £ si 25000@1=25000 £ ic 207322/232322 (2 pages)
4 May 1999£ nc 250000/260000 28/01/99 (1 page)
23 April 1999New director appointed (3 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1999Ad 28/01/99--------- £ si 182222@1=182222 £ ic 100/182322 (2 pages)
18 April 1999Memorandum and Articles of Association (13 pages)
18 April 1999£ nc 100/250000 28/01/99 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Particulars of mortgage/charge (4 pages)
10 February 1999Registered office changed on 10/02/99 from: 31 battersea bridge road london SW11 3BA (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (3 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
27 January 1999Full accounts made up to 29 March 1998 (18 pages)
2 November 1998Return made up to 15/10/98; full list of members (7 pages)
10 March 1998Director resigned (1 page)
22 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 August 1997Full accounts made up to 30 March 1997 (19 pages)
10 January 1997Full accounts made up to 31 March 1996 (19 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 1996Director's particulars changed (1 page)
21 March 1996New director appointed (2 pages)
1 March 1996Location of register of members (1 page)
1 March 1996Location of register of directors' interests (1 page)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Return made up to 15/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)