Company NameBattman & Sons Limited
Company StatusDissolved
Company Number04627559
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date24 January 2006 (18 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 NameDavid Ewart Battman
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Thorndale Grove
Timperley
Altrincham
Cheshire
WA15 6SY
Director NameMr Duncan William Battman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Deansgate Lane
Timperley
Altrincham
Cheshire
WA15 6SQ
Secretary NameBernadette Battman
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Deansgate Lane
Timperley
Altrincham
Cheshire
WA15 6SQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address29 Deansgate Lane
Timperley
Cheshire
WA15 6SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
23 March 2005Return made up to 03/01/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2003Registered office changed on 20/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
12 March 2003Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
3 January 2003Incorporation (12 pages)