Company NameBritish Bata Limited
Company StatusDissolved
Company Number02661996
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Charles Jude
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed27 January 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressBata Brands
Avenue De Rhodanie 70
Lausanne
Vaud 1007
Foreign
Secretary NameAnthony Glenn Long
NationalityBritish
StatusClosed
Appointed12 May 2005(13 years, 6 months after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleAccountant
Correspondence Address9 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Director NameBengt Gunnarsson
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed09 November 2005(14 years after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address38 Rue Beaujon
Paris
France 75008
Foreign
Director NameJames Graham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressCoopers
Five Ashes
Mayfield
East Sussex
TN20 6NL
Director NameMartin Anthony O'Neill
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address3295 Cindy Crescent
Mississauga
Ontario L4y 3j7
Canada
Secretary NamePaul Maitland
NationalityBritish
StatusResigned
Appointed01 October 1992(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address66 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NameHubert Mayer
Date of BirthApril 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressC/O Bata Limited
59 Wynford Drive
North York
Ontario
M3c Ik3
Director NamePetrus Rademaker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed13 June 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1999)
RoleManaging Director
Correspondence AddressEmilie Wertheimlaan 2
5626 Gn
Eindhoven
Holland
Foreign
Director NamePeter John James Nicholls
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressTilsmore
Pear Tree Lane Shorne
Gravesend
Kent
DA12 3JS
Secretary NamePeter John Bridson
NationalityBritish
StatusResigned
Appointed13 June 1997(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1998)
RoleSolicitor
Correspondence Address33 Welbeck Street
London
W1M 8LX
Director NameJohannes Pieter Josef Van Der Ster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed29 August 1997(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2005)
RoleChief Financial Officer
Correspondence AddressPiet Heinlaan 63
Son & Breugel
5694 C13
Netherlands
Director NameJohannes Van Tartwijk
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed29 April 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressLariestraat 19
Heeswijk 5473vk
Netherlands
Foreign
Secretary NameMr Michael Glenn Love
NationalityBritish
StatusResigned
Appointed29 April 1998(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Ward Avenue
Grays
Essex
RM17 5RW
Director NameMarcus Henricus Eloy Bouman
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed17 August 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 August 2004)
RoleHR Manager
Correspondence AddressSchottsestraat 6
Schijndel
5481 Bj
Netherlands
Director NameBernard Rhodes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2002)
RoleManager
Correspondence Address19 Picton Close
Rayleigh
Essex
SS6 7LD
Director NameJoanne Mary Hill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2006)
RoleMarketing
Correspondence Address5 Blenheim Road
West Malling
Kent
ME19 4RB
Director NameAllan Helliar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2003)
RoleAccountant
Correspondence Address234 Coronation Court
Coronation Avenue, East Tilbury
Tilbury
Essex
RM18 8TB
Director NamePeter Michael Sutton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 April 2003(11 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2004)
RoleFinance
Correspondence Address12 Hadfield Road
Stanford Le Hope
Essex
SS17 0DX
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 August 2004(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 May 2005)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£5,352,382
Gross Profit£1,192,678
Net Worth-£355,686
Cash£333,703
Current Liabilities£3,075,765

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2008Administrator's progress report (7 pages)
17 February 2008Notice of move from Administration to Dissolution (7 pages)
3 October 2007Administrator's progress report (7 pages)
3 September 2007Notice of extension of period of Administration (1 page)
18 April 2007Administrator's progress report (7 pages)
2 November 2006Statement of administrator's proposal (27 pages)
2 October 2006Statement of affairs (10 pages)
28 September 2006Registered office changed on 28/09/06 from: 7 sylvan court sylvan way southfields business park basildon essex SS15 6TH (1 page)
8 September 2006Appointment of an administrator (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005Registered office changed on 12/12/05 from: princess margaret road east tilbury essex RM18 8RL (1 page)
11 November 2005Return made up to 01/10/05; full list of members (7 pages)
7 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005Particulars of mortgage/charge (5 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (1 page)
9 June 2005Particulars of mortgage/charge (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 December 2003 (16 pages)
30 December 2004Return made up to 01/10/04; full list of members (7 pages)
17 December 2004Ad 12/08/04--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004£ nc 1000000/1600000 12/08/04 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (18 pages)
20 October 2003Return made up to 01/10/03; full list of members (8 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Return made up to 01/10/01; full list of members (7 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
17 October 2000Director resigned (1 page)
3 October 2000Return made up to 01/10/00; full list of members (7 pages)
2 October 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 October 1999Director resigned (1 page)
12 October 1999Return made up to 01/10/99; full list of members (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 September 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Return made up to 01/10/97; no change of members (4 pages)
23 September 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
28 February 1997Particulars of mortgage/charge (3 pages)
25 October 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1996Return made up to 01/10/96; no change of members (4 pages)
13 October 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1992Ad 31/03/92--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
24 April 1992Nc inc already adjusted 30/03/92 (1 page)
2 April 1992Memorandum and Articles of Association (13 pages)
11 November 1991Incorporation (9 pages)