Company NameBattlemast Ltd
Company StatusDissolved
Company Number04484141
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(3 months after company formation)
Appointment Duration10 years, 1 month (closed 04 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director NameMr Lionel Anthony Edwards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 July 2011)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence AddressWincott Hill Farm
Whichford
Shipston On Stour
CV36 5PQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at 1Lionel Anthony Edwards
32.00%
Ordinary
8 at 1Peter Mark Patrick O'kane
32.00%
Ordinary
5 at 1Gem Management Limited
20.00%
Ordinary
4 at 1Rolatub Technology Limited
16.00%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
3 August 2012Termination of appointment of Lionel Edwards as a director (1 page)
3 August 2012Termination of appointment of Lionel Anthony Edwards as a director on 1 July 2011 (1 page)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
2 August 2011Annual return made up to 12 July 2011
Statement of capital on 2011-08-02
  • GBP 25
(14 pages)
2 August 2011Annual return made up to 12 July 2011
Statement of capital on 2011-08-02
  • GBP 25
(14 pages)
15 September 2010Annual return made up to 12 July 2010 (14 pages)
15 September 2010Annual return made up to 12 July 2010 (14 pages)
25 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
6 November 2008Registered office changed on 06/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
15 October 2008Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page)
15 October 2008Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: c/o muckle LLP time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
10 October 2007Company name changed cambridge composites LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed cambridge composites LIMITED\certificate issued on 10/10/07 (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
4 August 2005Return made up to 12/07/05; full list of members (3 pages)
4 August 2005Return made up to 12/07/05; full list of members (3 pages)
12 July 2005Ad 30/06/05--------- £ si 15@1=15 £ ic 10/25 (2 pages)
12 July 2005Ad 30/06/05--------- £ si 15@1=15 £ ic 10/25 (2 pages)
29 April 2005Amended accounts made up to 31 March 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 March 2005Location of register of members (1 page)
23 March 2005Location of register of members (1 page)
23 March 2005Registered office changed on 23/03/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
31 October 2004Return made up to 12/07/04; full list of members (7 pages)
15 September 2004Company name changed crosby sierra LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed crosby sierra LIMITED\certificate issued on 15/09/04 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 May 2004Accounts made up to 31 March 2004 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
25 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
3 September 2003Ad 21/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2003Ad 18/07/03--------- £ si 6@1=6 £ ic 4/10 (2 pages)
3 September 2003Ad 21/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2003Ad 18/07/03--------- £ si 6@1=6 £ ic 4/10 (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 August 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
1 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2002Company name changed ever 1835 LIMITED\certificate issued on 18/10/02 (3 pages)
18 October 2002Company name changed ever 1835 LIMITED\certificate issued on 18/10/02 (3 pages)
12 July 2002Incorporation (30 pages)