Company NameBat Groups Of Britain Limited
Company StatusDissolved
Company Number03119468
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Richardson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleSchool Teacher
Correspondence Address10 Bedford Cottages
Great Brington
Northampton
Northamptonshire
NN7 4JF
Director NameMrs Shirley Anne Thompson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Manor Road
Tankerton
Whitstable
Kent
CT5 2JT
Secretary NamePhilip Richardson
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleSchool Teacher
Correspondence Address10 Bedford Cottages
Great Brington
Northampton
Northamptonshire
NN7 4JF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Bat Conservation Trust
15 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
3 July 2001Full accounts made up to 31 March 2001 (10 pages)
22 May 2001Compulsory strike-off action has been discontinued (1 page)
16 May 2001Withdrawal of application for striking off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
1 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
25 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 March 1999 (11 pages)
19 May 1998Full accounts made up to 31 March 1998 (9 pages)
28 October 1997Return made up to 30/10/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1996Return made up to 30/10/96; full list of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: 45 shelton street london WC2H 9HJ (1 page)
3 November 1995Director resigned;new director appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
30 October 1995Incorporation (30 pages)