Company NameBatch Scaffolding Limited
Company StatusDissolved
Company Number02495379
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gary Ernest Batchelor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years after company formation)
Appointment Duration21 years, 2 months (closed 02 July 2013)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View Holyfield
Waltham Abbey
Essex
EN9 2EW
Secretary NameChristine Kent
NationalityBritish
StatusClosed
Appointed06 April 2006(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 02 July 2013)
RoleCompany Director
Correspondence Address67 Beamish Close
North Weald
Essex
CM16 6JW
Director NameKim Evelyn Batchelor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 11 June 2001)
RoleSecretary
Correspondence Address2 Cozens Lane West
Broxbourne
Hertfordshire
EN10 6QG
Secretary NameKim Evelyn Batchelor
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address2 Cozens Lane West
Broxbourne
Hertfordshire
EN10 6QG
Director NameChristopher Terence Cook
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressThe Cottage Hay Street
Braughing
Ware
Hertfordshire
SG11 2RG
Secretary NameMr Gary Ernest Batchelor
NationalityBritish
StatusResigned
Appointed04 February 1999(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View Holyfield
Waltham Abbey
Essex
EN9 2EW
Secretary NameTracey Phipps
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address11 Catalin Court
Howard Close
Waltham Abbey
Essex
EN9 1XG
Secretary NameJane Susan McGregor
NationalityBritish
StatusResigned
Appointed31 December 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address36 Gilpin Road
Ware
Hertfordshire
SG12 9LZ

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

75k at £1Gary Ernest Batchelor
100.00%
Ordinary

Financials

Year2014
Net Worth£100,047
Current Liabilities£68,319

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 75,000
(4 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 75,000
(4 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from 21 the Avenue Potters Bar Herts EN6 1EG on 11 May 2011 (1 page)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from 21 the Avenue Potters Bar Herts EN6 1EG on 11 May 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gary Ernest Batchelor on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gary Ernest Batchelor on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gary Ernest Batchelor on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 February 2008Registered office changed on 21/02/08 from: conduit house conduit lane hoddesdon EN11 8EP (1 page)
21 February 2008Registered office changed on 21/02/08 from: conduit house conduit lane hoddesdon EN11 8EP (1 page)
17 May 2007Return made up to 24/04/07; no change of members (6 pages)
17 May 2007Return made up to 24/04/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
8 May 2006Return made up to 24/04/06; full list of members (6 pages)
8 May 2006Return made up to 24/04/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 April 2005Return made up to 24/04/05; full list of members (6 pages)
21 April 2005Return made up to 24/04/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
10 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 June 2003Return made up to 24/04/03; full list of members (6 pages)
7 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 May 2002Return made up to 24/04/02; full list of members (8 pages)
27 May 2002Return made up to 24/04/02; full list of members (8 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
20 September 2001£ ic 100000/75000 11/06/01 £ sr 25000@1=25000 (1 page)
20 September 2001£ ic 100000/75000 11/06/01 £ sr 25000@1=25000 (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
29 August 2001Return made up to 24/04/01; full list of members (7 pages)
29 August 2001Return made up to 24/04/01; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 May 2000Return made up to 24/04/00; full list of members (7 pages)
16 May 2000Return made up to 24/04/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 May 1999Return made up to 24/04/99; no change of members (4 pages)
13 May 1999Return made up to 24/04/99; no change of members (4 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 24/04/98; no change of members (4 pages)
20 May 1998Return made up to 24/04/98; no change of members (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 May 1997Return made up to 24/04/97; full list of members (6 pages)
3 May 1997Return made up to 24/04/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 July 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Return made up to 24/04/96; no change of members (4 pages)
19 April 1995Return made up to 24/04/95; no change of members (4 pages)