Company NameClive E. Bateman (Plumbing & Heating) Limited
Company StatusDissolved
Company Number02722665
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date22 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Clive Edward Bateman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(4 days after company formation)
Appointment Duration17 years, 8 months (closed 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Ray
Willow Walk
Culverstone
Kent
DA13 0QS
Director NameMiss Kim Christine Stock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(4 days after company formation)
Appointment Duration17 years, 8 months (closed 22 February 2010)
RolePart Time Shop Worker
Country of ResidenceEngland
Correspondence AddressGolden Ray
Willow Walk
Culverstone
Kent
DA13 0QS
Secretary NameMiss Kim Christine Stock
NationalityBritish
StatusClosed
Appointed16 June 1992(4 days after company formation)
Appointment Duration17 years, 8 months (closed 22 February 2010)
RolePrint Production
Country of ResidenceEngland
Correspondence AddressGolden Ray
Willow Walk
Culverstone
Kent
DA13 0QS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Blanche & Co Thames House
3 Wellington Street
Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Turnover£164,072
Gross Profit£58,697
Net Worth£51,279
Cash£3,845
Current Liabilities£39,862

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2010Final Gazette dissolved following liquidation (1 page)
22 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2009Completion of winding up (1 page)
22 November 2009Completion of winding up (1 page)
20 April 2005Order of court to wind up (1 page)
20 April 2005Order of court to wind up (1 page)
15 February 2005Strike-off action suspended (1 page)
15 February 2005Strike-off action suspended (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003Strike-off action suspended (1 page)
8 May 2003Full accounts made up to 30 June 2001 (11 pages)
8 May 2003Full accounts made up to 30 June 2001 (11 pages)
22 July 2002Return made up to 12/06/02; full list of members (7 pages)
22 July 2002Return made up to 12/06/02; full list of members (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
19 April 2001Full accounts made up to 30 June 2000 (10 pages)
19 April 2001Full accounts made up to 30 June 2000 (10 pages)
22 June 2000Return made up to 12/06/00; full list of members (6 pages)
22 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Full accounts made up to 30 June 1999 (10 pages)
10 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 June 1999Return made up to 12/06/99; full list of members (6 pages)
21 June 1999Return made up to 12/06/99; full list of members (6 pages)
30 November 1998Full accounts made up to 30 June 1998 (9 pages)
30 November 1998Full accounts made up to 30 June 1998 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
19 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1997Full accounts made up to 30 June 1996 (9 pages)
2 March 1997Full accounts made up to 30 June 1996 (9 pages)
4 November 1996Registered office changed on 04/11/96 from: 19 elmbourne drive upper belvedere kent DA17 6JE (1 page)
4 November 1996Registered office changed on 04/11/96 from: 19 elmbourne drive upper belvedere kent DA17 6JE (1 page)
3 July 1996Return made up to 12/06/96; full list of members (6 pages)
3 July 1996Return made up to 12/06/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 June 1995 (9 pages)
19 February 1996Full accounts made up to 30 June 1995 (9 pages)
6 July 1995Return made up to 12/06/95; no change of members (4 pages)
6 July 1995Return made up to 12/06/95; no change of members (4 pages)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)