Company NameBatelock Engineering Limited
DirectorHurstdene Services Limited
Company StatusDissolved
Company Number03702236
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 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 NameHurstdene Services Limited (Corporation)
StatusCurrent
Appointed19 February 2003(4 years after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressTrident Chambers
PO Box 146 Road Town
Tortola
Foreign
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
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
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,785
Cash£190
Current Liabilities£6,975

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Completion of winding up (1 page)
3 June 2004Order of court to wind up (1 page)
5 May 2004New director appointed (2 pages)
23 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2003Director resigned (2 pages)
14 August 2002Director resigned (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 February 2002Registered office changed on 13/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Return made up to 27/01/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
31 December 2001Secretary's particulars changed (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Return made up to 27/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 February 2000Return made up to 27/01/00; full list of members (7 pages)
1 February 2000Director resigned (1 page)
17 September 1999Secretary's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Ad 27/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
27 January 1999Incorporation (17 pages)