Company NameBateman's Glass Cleaning Limited
Company StatusDissolved
Company Number00354566
CategoryPrivate Limited Company
Incorporation Date1 July 1939(84 years, 10 months ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(67 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(67 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(67 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr David Jack Bateman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1992(53 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(53 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 1998)
RoleCompany Director
Correspondence Address8 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed15 October 1992(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameNeil McCullough
NationalityBritish
StatusResigned
Appointed12 June 1995(55 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address5 Gale Close
Lutterworth
Leicestershire
LE17 4LL
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(59 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameElizabeth Margaret McCarthy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(59 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Secretary NameMrs Janet Katherine Sheridan
NationalityBritish
StatusResigned
Appointed16 November 1998(59 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(62 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(62 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed13 May 2002(62 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,269

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2007Declaration of solvency (3 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
2 October 2006New director appointed (4 pages)
26 September 2006New secretary appointed;new director appointed (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Location of register of members (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2005Return made up to 15/10/05; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
8 July 2002Auditor's resignation (2 pages)
10 June 2002Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway hatfield hertfordshire AL9 5HZ (1 page)
27 May 2002New secretary appointed (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
29 February 2000Registered office changed on 29/02/00 from: 17 the broadway hatfield hertfordshire AL9 5HZ (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
30 December 1999Full accounts made up to 28 March 1999 (7 pages)
31 January 1999Director resigned (1 page)
27 January 1999Accounts for a dormant company made up to 29 March 1998 (6 pages)
2 November 1998Return made up to 15/10/98; full list of members (7 pages)
22 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 August 1997Accounts for a small company made up to 30 March 1997 (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (8 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 1996Director's particulars changed (1 page)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Location of register of members (1 page)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Return made up to 15/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1987Company name changed bateman's cleaning services limi ted\certificate issued on 08/06/87 (2 pages)
13 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
1 July 1939Certificate of incorporation (1 page)