Company NameBATS (Surrey) Limited
Company StatusDissolved
Company Number04624511
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin Pearce
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(1 day after company formation)
Appointment Duration8 years, 2 months (closed 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFownhope
Childs Hall Road
Great Bookham
Surrey
KT23 3QG
Secretary NameMelinda Pearce
NationalityBritish
StatusClosed
Appointed24 December 2002(1 day after company formation)
Appointment Duration8 years, 2 months (closed 01 March 2011)
RoleNursery Nurse
Correspondence AddressFownhope
Childs Hall Road
Great Bookham
Surrey
KT23 3QG
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFownhope, Childs Hall Road
Great Bookham
Surrey
KT23 3QG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£150
Cash£7,117
Current Liabilities£9,199

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
24 December 2009Director's details changed for Martin Pearce on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Director's details changed for Martin Pearce on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Director's details changed for Martin Pearce on 1 October 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 January 2009Return made up to 23/12/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 January 2006Return made up to 23/12/05; full list of members (6 pages)
23 January 2006Return made up to 23/12/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 January 2004Return made up to 23/12/03; full list of members (6 pages)
12 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
30 December 2002Registered office changed on 30/12/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
30 December 2002New director appointed (1 page)
30 December 2002Registered office changed on 30/12/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
30 December 2002New secretary appointed (1 page)
30 December 2002New director appointed (1 page)
30 December 2002New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)