Company NameBatelm Limited
Company StatusDissolved
Company Number01473561
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Norton Wadlow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2004)
RolePackaging Consultant
Correspondence AddressBack Of The Moon Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 2002(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2004)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMrs Avril Roberta Mulberry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 October 2002)
RoleSales Director
Correspondence Address2 The Chase
Sunbury On Thames
Middlesex
TW16 5AN
Secretary NameMr Derek Norton Wadlow
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressBack Of The Moon Taggs Island
Hampton
Middlesex
TW12 2HA

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£5,000
Net Worth£122
Cash£74
Current Liabilities£1,077

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
12 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
17 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 January 2002Registered office changed on 17/01/02 from: 2 green street lower sunbury TW16 6RN (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 July 2001Return made up to 30/06/01; full list of members (5 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 30/06/00; no change of members (6 pages)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 July 1999Return made up to 30/06/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 September 1998Return made up to 30/06/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 August 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/08/96
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Return made up to 30/06/95; full list of members (8 pages)