Company NameBatterymarch Financial Management Limited
Company StatusDissolved
Company Number06144934
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Edward Stephen Squires Venner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(2 years after company formation)
Appointment Duration1 year, 5 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameKathryn Jane Dimsey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummercourt Cottage
Kemsing Road Wrotham
Sevenoaks
Kent
TN15 7BP
Director NameChristopher John Povall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31 Burlington Drive
Beltinge
Herne Bay
Kent
CT6 6PG
Director NameMr Howard Roland Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Honeycroft Drive
St Albans
Hertfordshire
AL4 0GF
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address75 King William Street
London
EC4N 7BE

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved following liquidation (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
14 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2010Declaration of solvency (3 pages)
2 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-24
(1 page)
2 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Declaration of solvency (3 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages)
16 February 2010Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Edward Stephen Squires Venner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Edward Stephen Squires Venner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Edward Stephen Squires Venner on 1 October 2009 (2 pages)
27 March 2009Director appointed edward stephen squires venner (2 pages)
27 March 2009Appointment terminated director howard jones (1 page)
27 March 2009Appointment Terminated Director howard jones (1 page)
27 March 2009Director appointed edward stephen squires venner (2 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars / legg mason investments secretaries LIMITED / 31/08/2007 (1 page)
20 March 2009Secretary's Change of Particulars / legg mason investments secretaries LIMITED / 31/08/2007 / HouseName/Number was: , now: 75; Street was: 4TH floor 150-152 fenchurch street, now: king william street; Post Code was: EC3M 6BB, now: EC4N 7BE (1 page)
13 February 2009Appointment terminated director kathryn dimsey (1 page)
13 February 2009Director appointed howard roland jones (2 pages)
13 February 2009Director appointed howard roland jones (2 pages)
13 February 2009Appointment Terminated Director kathryn dimsey (1 page)
15 September 2008Accounts made up to 31 March 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 June 2008Appointment Terminated Director christopher povall (1 page)
27 June 2008Appointment terminated director christopher povall (1 page)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
4 September 2007Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page)
4 September 2007Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page)
7 March 2007Incorporation (14 pages)
7 March 2007Incorporation (14 pages)