Company NameBatelock Limited
Company StatusDissolved
Company Number03331958
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameBatelock Engineering Limited

Business Activity

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

Directors

Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 03 July 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 03 July 2001)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 1997(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
17 September 1999Secretary's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
7 April 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999Return made up to 12/03/99; no change of members (4 pages)
11 January 1999Company name changed batelock engineering LIMITED\certificate issued on 12/01/99 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
28 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Return made up to 12/03/98; full list of members (6 pages)
17 October 1997New director appointed (28 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Ad 08/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1997New director appointed (28 pages)
17 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 October 1997New secretary appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Nc inc already adjusted 03/10/97 (1 page)
12 March 1997Incorporation (17 pages)