Company NameBattlecrown Limited
Company StatusDissolved
Company Number02796118
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 1 month ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHugo David Tewson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(1 week after company formation)
Appointment Duration9 years (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Barn
Ickford
Aylesbury
Buckinghamshire
HP18 9HS
Secretary NameMr John Reginald Hall
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Hammersmith Grove
London
W6 7HB
Director NameGeorge Andrew Rutherford Hayles
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFlat 1
28 Sloane Court East
London
SW3 4TG
Director NameAmanda Jane Shine
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1994)
RoleMarketing Executive
Correspondence AddressFlat 1
28 Sloane Court East
London
SW3 4TG
Secretary NameGeorge Andrew Rutherford Hayles
NationalityBritish
StatusResigned
Appointed11 March 1993(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressFlat 1
28 Sloane Court East
London
SW3 4TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aolwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,162
Cash£7,588
Current Liabilities£15,410

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
6 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 04/03/96; full list of members (7 pages)
3 November 1999Return made up to 04/03/98; full list of members (5 pages)
3 November 1999Return made up to 04/03/97; full list of members (5 pages)
3 November 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Registered office changed on 03/11/99 from: hamilton downins roskin house 40/41 museum street london WC1A 1LT (1 page)
3 November 1999Secretary's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
18 December 1998Full accounts made up to 31 March 1998 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 04/03/95; full list of members (6 pages)
22 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: the coach house garston park ivy mill lane godstone surrey RH9 8NE (1 page)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)