Company NameBate Welding And Saw Supplies Limited
Company StatusDissolved
Company Number01211941
CategoryPrivate Limited Company
Incorporation Date12 May 1975(48 years, 11 months ago)
Dissolution Date23 December 2009 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEdward Bridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(28 years, 6 months after company formation)
Appointment Duration6 years (closed 23 December 2009)
RoleCompany Director
Correspondence Address29 Kirkfell Drive
Astley
Manchester
M29 7GB
Director NameMr David Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(28 years, 6 months after company formation)
Appointment Duration6 years (closed 23 December 2009)
RoleCompany Director
Correspondence Address80 Mount Pleasant Village
Nangreaves
Bury
BL9 6SP
Secretary NameEdward Bridge
NationalityBritish
StatusClosed
Appointed28 November 2003(28 years, 6 months after company formation)
Appointment Duration6 years (closed 23 December 2009)
RoleCompany Director
Correspondence Address29 Kirkfell Drive
Astley
Manchester
M29 7GB
Director NameMr Brian Bernard Bate
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2003)
RoleManaging Director
Correspondence Address55 Heywood Avenue
Austerlands
Oldham
Lancashire
OL4 4AZ
Director NameLynn Bate
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address55 Heywood Avenue
Austerlands
Oldham
Lancashire
OL4 4AZ
Director NameMr Samuel Bate
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address11 Snowdon Road
Eccles
Manchester
Lancashire
M30 9AS
Secretary NameMr Samuel Bate
NationalityBritish
StatusResigned
Appointed12 May 1992(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address11 Snowdon Road
Eccles
Manchester
Lancashire
M30 9AS
Secretary NameLynn Bate
NationalityBritish
StatusResigned
Appointed01 April 1995(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address55 Heywood Avenue
Austerlands
Oldham
Lancashire
OL4 4AZ
Director NameMr Andrew David Cooper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elmtree Close
Failsworth
Manchester
M35 9NA

Location

Registered Address6th Floor
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£129,156
Cash£26
Current Liabilities£301,801

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2009Notice of move from Administration to Dissolution (13 pages)
18 July 2009 (10 pages)
1 July 2009Registered office changed on 01/07/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
25 April 2009Administrator's progress report to 21 March 2009 (1 page)
24 April 2009Administrator's progress report to 21 March 2009 (13 pages)
14 March 2009Statement of affairs with form 2.14B (8 pages)
28 December 2008Statement of administrator's proposal (9 pages)
1 October 2008Registered office changed on 01/10/2008 from 2 heap bridge bury lancashire BL9 7HR (1 page)
26 September 2008Appointment of an administrator (1 page)
16 June 2008Return made up to 12/05/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 June 2007Return made up to 12/05/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Return made up to 12/05/06; full list of members (2 pages)
31 January 2006Director resigned (2 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 12/05/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 12/05/04; full list of members (8 pages)
25 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: kay johnson gee griffin court 201 chapel street salford manchester M3 5EQ (1 page)
22 December 2003£ ic 1500/1400 07/10/03 £ sr 100@1=100 (1 page)
19 December 2003Declaration of assistance for shares acquisition (5 pages)
19 December 2003Secretary resigned;director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2003Declaration of assistance for shares acquisition (4 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 June 2003Return made up to 12/05/03; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 12/05/02; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 May 2001Return made up to 12/05/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 June 2000Return made up to 12/05/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
10 June 1999Return made up to 12/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 12/05/98; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 12/05/96; no change of members
  • 363(287) ‐ Registered office changed on 24/07/96
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 November 1995Return made up to 12/05/95; full list of members (6 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
21 May 1992Company name changed bate welding & engineering suppl ies LIMITED\certificate issued on 22/05/92 (2 pages)
12 May 1975Incorporation (12 pages)