Company NameBatchdeluxe Limited
Company StatusDissolved
Company Number02828944
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLeslie John Britchford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(1 week, 4 days after company formation)
Appointment Duration17 years, 3 months (closed 05 October 2010)
RolePrinter
Correspondence Address18 Hassocks Close
London
SE26 4BS
Secretary NameRobert Stanley Britchford
NationalityBritish
StatusClosed
Appointed14 August 1995(2 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 05 October 2010)
RoleSecretary
Correspondence Address12 Killearn Road
Catford
London
SE6 1BT
Secretary NameMiss Elizabeth Margaret Tullett
NationalityBritish
StatusResigned
Appointed02 July 1993(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1995)
RoleCompany Director
Correspondence Address3 Clare Court
Lower Camden
Chislehurst
Kent
BR7 5JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
1 May 1997Appointment of a liquidator (1 page)
1 May 1997Appointment of a liquidator (1 page)
14 October 1996Order of court to wind up (1 page)
14 October 1996Order of court to wind up (1 page)
24 September 1996Court order notice of winding up (1 page)
24 September 1996Court order notice of winding up (1 page)
29 August 1996Appointment of a voluntary liquidator (1 page)
29 August 1996Appointment of a voluntary liquidator (1 page)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1996Registered office changed on 13/08/96 from: 2 russia court east onega gate rotherhithe london. SE16 1PR (1 page)
13 August 1996Registered office changed on 13/08/96 from: 2 russia court east onega gate rotherhithe london. SE16 1PR (1 page)
21 August 1995Secretary resigned;new secretary appointed (2 pages)