Company NameBatchwarm Limited
Company StatusDissolved
Company Number02719498
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Michael Abraham Bernstein
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address4 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameDaniel Jacobson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address17 Dales Lane
Whitefield
Manchester
M45 7JN
Secretary NameMr Jonathan Bernard Jacobson
NationalityBritish
StatusClosed
Appointed15 June 1992(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 05 November 2002)
RoleSecretary
Correspondence Address31 Bland Road
Prestwich
Manchester
Lancashire
M25 9NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
23 April 2002Application for striking-off (1 page)
1 August 2001Return made up to 02/06/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
12 June 2000Return made up to 02/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 October 1999Registered office changed on 19/10/99 from: 99 silverdale road gatley cheshire SK8 4RF (1 page)
6 June 1999Return made up to 02/06/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 September 1998Return made up to 02/06/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 July 1997Return made up to 02/06/97; no change of members (4 pages)
5 February 1997Return made up to 02/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 August 1995Return made up to 02/06/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)