Company NameBatemans Projects Limited
Company StatusDissolved
Company Number04294380
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameInhoco 2400 Limited

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
StatusClosed
Appointed23 October 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2007)
RoleCompany Director
Correspondence Address32 Oaklands Road
Swinton
Manchester
Lancashire
M27 0ED
Secretary NameRoger Pickford
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years after company formation)
Appointment Duration3 years, 2 months (closed 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameJohn Alfred Biggar
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 weeks, 6 days after company formation)
Appointment Duration2 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
Appointed23 October 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address23 Biddall Drive
Baguley Hall
Manchester
Lancashire
M23 1PE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address191 Monton Road
Eccles
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
2 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 26/09/06; full list of members (2 pages)
19 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 26/09/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (5 pages)
17 October 2003Return made up to 26/09/03; full list of members (7 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
29 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 100 barbirolli square manchester M2 3AB (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Director resigned (1 page)
26 September 2001Incorporation (15 pages)