Company NameDee Bateman Limited
Company StatusDissolved
Company Number02629566
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Doris Lydia Bateman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 09 April 1996)
RoleDirector/Buyer
Correspondence Address47 Cleanthus Road
Shooters Hill
London
SE18 3DF
Director NameMadhu Patel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(2 years after company formation)
Appointment Duration2 years, 8 months (closed 09 April 1996)
RoleSecretary
Correspondence Address55 Brentvale Road
Alperton
Middlesex
Secretary NameMadhu Patel
NationalityBritish
StatusClosed
Appointed16 July 1993(2 years after company formation)
Appointment Duration2 years, 8 months (closed 09 April 1996)
RoleSecretary
Correspondence Address55 Brentvale Road
Alperton
Middlesex
Director NameMadhu Patel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1993)
RoleCompany Director
Correspondence Address55 Brentvale Road
Alperton
Middlesex
Secretary NameMadhu Patel
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1993)
RoleCompany Director
Correspondence Address55 Brentvale Road
Alperton
Middlesex
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address12 Brook House
Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)