Company NameBattlebuy Limited
Company StatusDissolved
Company Number02923031
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Roach Hamer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityWelsh
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleWorks Director
Correspondence Address10 Darran Road
Mountain Ash
Mid Glamorgan
CF45 3HT
Wales
Director NameAnthony Michael Hawkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleSales Manager
Correspondence Address21 Garden Close
Hayling Island
Hampshire
PO11 9AD
Director NameMr Alan Francis Thomas
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Erw'Rdelyn Close
Penarth
South Glamorgan
CF64 2TU
Wales
Secretary NameMr Alan Francis Thomas
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Erw'Rdelyn Close
Penarth
South Glamorgan
CF64 2TU
Wales
Director NameRobert David Ashcroft
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(2 years after company formation)
Appointment Duration27 years, 11 months
RoleQuality Controller
Correspondence Address14a Nutbourne Road
Hayling Island
Hampshire
PO11 9RU
Director NameKarl Briant
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 13 May 1996)
RoleManaging Director Retail Furni
Correspondence AddressPeterscroft
Stuckton
Fording Bridge
Hampshire
SP6 2HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 1998Return of final meeting in a members' voluntary winding up (4 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Declaration of solvency (3 pages)
28 October 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Registered office changed on 28/10/97 from: the pavillion darran road mountain ash mid glamorgan (1 page)
28 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 1997Return made up to 26/04/97; no change of members (4 pages)
2 December 1996Director resigned (1 page)
20 November 1996Accounts made up to 31 March 1996 (12 pages)
6 September 1996New director appointed (2 pages)
30 May 1996Return made up to 26/04/96; full list of members (6 pages)
17 February 1996Ad 01/12/95--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
12 February 1996Accounts made up to 31 March 1995 (11 pages)
12 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1995Return made up to 26/04/95; full list of members (6 pages)