Company NameBatsford Books Limited
Company StatusDissolved
Company Number01160868
CategoryPrivate Limited Company
Incorporation Date21 February 1974(50 years, 2 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Edward Huggins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 March 1998)
RolePublisher
Correspondence Address11a Hertford Road
Tewin
Hertfordshire
AL6 0JY
Secretary NameMr Ian Ritchie
NationalityBritish
StatusClosed
Appointed11 February 1997(22 years, 12 months after company formation)
Appointment Duration1 year (closed 03 March 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Robert Beard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLowden Manor Cottage
Lowden Hill
Chippenham
Wiltshire
SN15 2BX
Secretary NameMr Alan Neilson Finlay
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr Alan Neilson Finlay
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameMr James Ian Sutherland Gallacher
NationalityBritish
StatusResigned
Appointed01 November 1994(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD

Location

Registered Address583 Fulham Road
London
SW6 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
1 October 1997Application for striking-off (1 page)
1 July 1997Return made up to 08/06/97; full list of members (6 pages)
18 February 1997Registered office changed on 18/02/97 from: 4 fitzardinge street london W1H oah (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996Return made up to 08/06/96; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)