Company NameJ. Bateman & Sons Limited
DirectorsGeoffrey Harold France and David John Gorton
Company StatusLiquidation
Company Number00627405
CategoryPrivate Limited Company
Incorporation Date4 May 1959(65 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGeoffrey Harold France
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(40 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address32 Oaklands Road
Swinton
Manchester
Lancashire
M27 0ED
Director NameMr David John Gorton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(45 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RolePurchasing Officer
Country of ResidenceEngland
Correspondence Address214 Stretford Road
Urmston
Manchester
M41 9NT
Secretary NameRoger Pickford
NationalityBritish
StatusCurrent
Appointed01 October 2004(45 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameAllan Widdowson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 1999)
RolePlumbing And Heating Engineer
Correspondence Address58 Marlfield Road
High Crompton Shaw
Oldham
OL2 7NF
Director NameMrs Elizabeth Widdowson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 1999)
RoleSecretary
Correspondence Address58 Marlfield Road
High Crompton Shaw
Oldham
OL2 7NF
Secretary NameMrs Elizabeth Widdowson
NationalityBritish
StatusResigned
Appointed14 July 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address58 Marlfield Road
High Crompton Shaw
Oldham
OL2 7NF
Director NameJohn Alfred Biggar
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(40 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address23 Biddall Drive
Baguley Hall
Manchester
Lancashire
M23 1PE
Secretary NameJohn Alfred Biggar
NationalityBritish
StatusResigned
Appointed25 October 1999(40 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address23 Biddall Drive
Baguley Hall
Manchester
Lancashire
M23 1PE
Director NameMr John Derek Hargreaves
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(45 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2008)
RoleProject Administrator
Country of ResidenceEngland
Correspondence Address59 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£52,836
Cash£103
Current Liabilities£310,104

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Next Accounts Due31 August 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due28 July 2016 (overdue)

Filing History

27 March 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2008Order of court to wind up (2 pages)
23 September 2008Order of court to wind up (2 pages)
18 September 2008Order of court to wind up (1 page)
18 September 2008Order of court to wind up (1 page)
19 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2008Statement of affairs with form 4.19 (6 pages)
19 August 2008Statement of affairs with form 4.19 (6 pages)
19 August 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2008Appointment of a voluntary liquidator (1 page)
25 July 2008Registered office changed on 25/07/2008 from 191 monton road eccles manchester lancashire M30 9PN (1 page)
25 July 2008Registered office changed on 25/07/2008 from 191 monton road eccles manchester lancashire M30 9PN (1 page)
27 May 2008Appointment terminated director john hargreaves (1 page)
27 May 2008Appointment terminated director john hargreaves (1 page)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
19 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
15 August 2005Return made up to 14/07/05; full list of members (7 pages)
15 August 2005Return made up to 14/07/05; full list of members (7 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (1 page)
4 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 August 2003Return made up to 14/07/03; full list of members (7 pages)
21 August 2003Return made up to 14/07/03; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 14/07/02; full list of members (7 pages)
16 September 2002Return made up to 14/07/02; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
15 December 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
15 December 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
15 December 1999Registered office changed on 15/12/99 from: 3-5 caxton street heywood lancs OL10 1AL (1 page)
15 December 1999Registered office changed on 15/12/99 from: 3-5 caxton street heywood lancs OL10 1AL (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Director resigned (1 page)
11 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 July 1999Return made up to 14/07/99; no change of members (4 pages)
8 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 September 1998Return made up to 14/07/98; full list of members (8 pages)
4 September 1998Return made up to 14/07/98; full list of members (8 pages)
9 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
7 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
17 July 1997Return made up to 14/07/97; no change of members (4 pages)
17 July 1997Return made up to 14/07/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
9 August 1996Return made up to 14/07/96; no change of members (4 pages)
9 August 1996Return made up to 14/07/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 May 1959Incorporation (13 pages)
4 May 1959Incorporation (13 pages)