Company NameBatneec (Bristol) Limited
Company StatusDissolved
Company Number04047723
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date18 April 2010 (13 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Nicholas James Burcombe Cooper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 College Fields
Bristol
BS8 3HP
Director NameMr John Martin Acton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(1 year after company formation)
Appointment Duration8 years, 8 months (closed 18 April 2010)
RoleCompany Director
Correspondence Address17 Moorend Glade
Charlton Kings
Cheltenham
Gloucestershire
GL53 9AT
Wales
Secretary NameMr Martin Owen Davies-Jones
NationalityBritish
StatusClosed
Appointed19 February 2002(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 18 April 2010)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 West Mall
Clifton
Bristol
BS8 4BQ
Secretary NameAnson Douglas Allen
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Whatley Road
Bristol
Avon
BS8 2PU
Director NameMr Gonzalo Alonso Trujillo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Martcombe Road
Easton-In-Gordano
Bristol
Avon
BS20 0QD
Secretary NameDavid Bulman
NationalityBritish
StatusResigned
Appointed09 August 2001(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address37 Hengrave Road
London
SE23 3NW

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2010Final Gazette dissolved following liquidation (1 page)
18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2010Notice of move from Administration to Dissolution (12 pages)
18 January 2010Notice of move from Administration to Dissolution on 13 January 2010 (12 pages)
30 July 2009Notice of extension of period of Administration (1 page)
30 July 2009Notice of extension of period of Administration (1 page)
19 April 2008Result of meeting of creditors (3 pages)
19 April 2008Result of meeting of creditors (3 pages)
9 April 2008Result of meeting of creditors (3 pages)
9 April 2008Result of meeting of creditors (3 pages)
31 January 2008Appointment of an administrator (1 page)
31 January 2008Appointment of an administrator (1 page)
29 January 2008Registered office changed on 29/01/08 from: yara house, st andrews road avonmouth bristol BS11 9HZ (1 page)
29 January 2008Registered office changed on 29/01/08 from: yara house, st andrews road avonmouth bristol BS11 9HZ (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Particulars of mortgage/charge (6 pages)
11 October 2007Particulars of mortgage/charge (6 pages)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 July 2007Particulars of mortgage/charge (8 pages)
20 July 2007Particulars of mortgage/charge (8 pages)
9 December 2006Full accounts made up to 31 March 2006 (13 pages)
9 December 2006Full accounts made up to 31 March 2006 (13 pages)
7 August 2006Return made up to 01/08/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: hydro house st andrews road avonmouth bristol BS11 9HZ (1 page)
7 August 2006Location of debenture register (1 page)
7 August 2006Location of register of members (1 page)
7 August 2006Return made up to 01/08/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: hydro house st andrews road avonmouth bristol BS11 9HZ (1 page)
7 August 2006Location of register of members (1 page)
7 August 2006Location of debenture register (1 page)
23 December 2005Full accounts made up to 31 March 2005 (12 pages)
23 December 2005Full accounts made up to 31 March 2005 (12 pages)
30 August 2005Return made up to 01/08/05; full list of members (2 pages)
30 August 2005Return made up to 01/08/05; full list of members (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
7 January 2005Full accounts made up to 31 March 2004 (13 pages)
7 January 2005Full accounts made up to 31 March 2004 (13 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 March 2002 (12 pages)
8 September 2002Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Return made up to 01/08/02; full list of members (8 pages)
8 August 2002Return made up to 01/08/02; full list of members (8 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts made up to 31 March 2001 (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 33 rodney road cheltenham gloucestershire GL50 1HX (1 page)
23 November 2001Registered office changed on 23/11/01 from: 33 rodney road cheltenham gloucestershire GL50 1HX (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 5 college fields bristol avon BS8 3HP (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 5 college fields bristol avon BS8 3HP (1 page)
14 August 2001Return made up to 01/08/01; full list of members (6 pages)
14 August 2001Return made up to 01/08/01; full list of members (6 pages)
29 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 August 2000Incorporation (8 pages)