Company NameBatewell Limited
Company StatusDissolved
Company Number01499879
CategoryPrivate Limited Company
Incorporation Date4 June 1980(43 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Froude Newman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilliput
22 Cunningham Road
Banstead
Surrey
SM7 3HG
Secretary NameMrs Vivien Anne Newman
NationalityBritish
StatusClosed
Appointed01 December 2000(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilliput
22 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameHeather Jean Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleSecretary
Correspondence AddressMeadow Cottage Ferbies
Speldhurst
Tunbridge Wells
Kent
TN3 0NS
Director NameKeith Miller
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleManaging Director
Correspondence AddressMeadow Cottage Ferbies
Speldhurst
Tunbridge Wells
Kent
TN3 0NS
Secretary NameHeather Jean Miller
NationalityBritish
StatusResigned
Appointed27 November 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 1994)
RoleCompany Director
Correspondence AddressMeadow Cottage Ferbies
Speldhurst
Tunbridge Wells
Kent
TN3 0NS
Director NameStephen Christopher Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Claremont House
47 Worcester Road
Sutton
Surrey
SM2 6PB
Director NamePramodrai Narbheram Mehta
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address59 Moscow Road
London
W2 4JS
Secretary NamePramodrai Narbheram Mehta
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address59 Moscow Road
London
W2 4JS
Director NamePatrick John Hall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address21 The Headway
Ewell
Epsom
Surrey
KT17 1UN
Director NamePramodrai Narbheram Mehta
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address59 Moscow Road
London
W2 4JS
Secretary NamePatrick John Hall
NationalityBritish
StatusResigned
Appointed31 July 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address21 The Headway
Ewell
Epsom
Surrey
KT17 1UN

Location

Registered Address270 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
3 August 2007Registered office changed on 03/08/07 from: 201 dyke road hove east sussex BN3 1TL (1 page)
18 December 2006Return made up to 27/11/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2005Return made up to 27/11/05; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
6 December 2004Return made up to 27/11/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
4 December 2003Return made up to 27/11/03; full list of members (6 pages)
8 January 2003Return made up to 27/11/02; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
15 December 2000Full accounts made up to 29 February 2000 (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1998Return made up to 27/11/98; no change of members (4 pages)
14 September 1998Full accounts made up to 28 February 1998 (9 pages)
11 December 1997Return made up to 27/11/97; no change of members (4 pages)
18 July 1997Full accounts made up to 28 February 1997 (9 pages)
5 December 1996Return made up to 27/11/96; full list of members (6 pages)
19 November 1996Director resigned (1 page)
27 September 1996Full accounts made up to 29 February 1996 (9 pages)
25 June 1996Director resigned (1 page)
5 December 1995Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1995Full accounts made up to 28 February 1995 (10 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)