Poole
Dorset
BH14 8EX
Secretary Name | Mrs Alison Mary Pinder |
---|---|
Status | Closed |
Appointed | 24 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Lord Julian Alexander Hardinge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Book Seller |
Correspondence Address | The Old Village Hall West Hill Ottery St. Mary Devon EX11 1TP |
Director Name | Mr Stuart Thomas Mathews |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Wilton Milford Road Elstead Godalming Surrey GU8 6HZ |
Secretary Name | Mr Stuart Thomas Mathews |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southgate Mews 24 Saint Cross Road Winchester Hampshire SO23 9HX |
Director Name | Colin Bottle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2004) |
Role | Managing Director |
Correspondence Address | 11 Turnberry Lane Collingtree Park Northampton NN4 0PA |
Director Name | Mr Martyn Daniels |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 801 Chart House Burrells Wharf Square London E14 3TW |
Director Name | Gary Edward Bowman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 2004) |
Role | Operations Director |
Correspondence Address | 6 Brassey Drive Aylesford Kent ME20 7QL |
Director Name | Mr Stuart Thomas Mathews |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southgate Mews 24 Saint Cross Road Winchester Hampshire SO23 9HX |
Director Name | Mr Sydney Richard Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.batch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74214660 |
Telephone region | London |
Registered Address | 6 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Batch Company Uk LTD 50.00% Ordinary A |
---|---|
50 at £1 | Batch Company Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2015 | Termination of appointment of Sydney Richard Davies as a director on 17 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Sydney Richard Davies as a director on 17 September 2015 (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Register(s) moved to registered inspection location (1 page) |
26 January 2012 | Register inspection address has been changed from 272 - 274 Vauxhall Bridge Road London SW1V 1BA United Kingdom (1 page) |
26 January 2012 | Register inspection address has been changed from 272 - 274 Vauxhall Bridge Road London SW1V 1BA United Kingdom (1 page) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Register(s) moved to registered inspection location (1 page) |
22 November 2011 | Registered office address changed from Minster House 272-274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Minster House 272-274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page) |
28 October 2011 | Director's details changed for Mr Sydney Richard Davies on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Sydney Richard Davies on 28 October 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 September 2010 | Appointment of Mr Sydney Richard Davies as a director (2 pages) |
27 September 2010 | Appointment of Mr Sydney Richard Davies as a director (2 pages) |
24 September 2010 | Termination of appointment of Stuart Mathews as a secretary (1 page) |
24 September 2010 | Termination of appointment of Stuart Mathews as a secretary (1 page) |
24 September 2010 | Appointment of Mrs Alison Mary Pinder as a secretary (1 page) |
24 September 2010 | Appointment of Mrs Alison Mary Pinder as a secretary (1 page) |
24 September 2010 | Termination of appointment of Stuart Mathews as a director (1 page) |
24 September 2010 | Termination of appointment of Stuart Mathews as a director (1 page) |
23 September 2010 | Termination of appointment of Stuart Mathews as a secretary (1 page) |
23 September 2010 | Termination of appointment of Stuart Mathews as a secretary (1 page) |
25 January 2010 | Director's details changed for Mr Stuart Thomas Mathews on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Peter Fraser Tanner on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stuart Thomas Mathews on 25 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Peter Fraser Tanner on 25 January 2010 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 April 2007 | New director appointed (3 pages) |
2 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 April 2007 | New director appointed (3 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 24/01/05; full list of members
|
9 June 2005 | Return made up to 24/01/05; full list of members
|
7 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 24/01/03; full list of members
|
15 July 2003 | Return made up to 24/01/03; full list of members
|
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 April 2002 | Return made up to 24/01/02; full list of members
|
25 April 2002 | Return made up to 24/01/02; full list of members
|
27 November 2001 | Ad 26/07/00--------- £ si 98@1 (2 pages) |
27 November 2001 | Ad 26/07/00--------- £ si 98@1 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
2 April 2001 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
2 April 2001 | Return made up to 24/01/01; full list of members (7 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (7 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
2 April 2001 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Resolutions
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Incorporation (18 pages) |
24 January 2000 | Incorporation (18 pages) |