Company NameN.Batley Limited
Company StatusDissolved
Company Number00569163
CategoryPrivate Limited Company
Incorporation Date19 July 1956(67 years, 10 months ago)
Dissolution Date29 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMrs Dorothy Wellings
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(35 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 29 December 2011)
RoleClerk
Correspondence Address6 Colders Drive
Meltham
Huddersfield
West Yorkshire
HD7 3JP
Secretary NameMrs Dorothy Wellings
NationalityBritish
StatusClosed
Appointed20 November 1991(35 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 29 December 2011)
RoleCompany Director
Correspondence Address6 Colders Drive
Meltham
Huddersfield
West Yorkshire
HD7 3JP
Director NameMr Andrew Michael Wellings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(40 years, 5 months after company formation)
Appointment Duration15 years (closed 29 December 2011)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressLower Hey Cottage
73 Helme Lane
Meltham
Huddersfield
HD9 5PE
Director NameMrs Caroline Wellings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(40 years, 5 months after company formation)
Appointment Duration15 years (closed 29 December 2011)
RoleTextile Executive
Country of ResidenceEngland
Correspondence AddressLower Hey Cottage 73 Helme Lane
Meltham
Huddersfield
HD7 3RH
Director NameMrs Samantha Hannah Townsend
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(46 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 29 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Highfield Avenue
Meltham
Holmfirth
West Yorkshire
HD9 5RF
Director NameMr Norris Batley
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 1995)
RoleCommission Weaver
Correspondence AddressAut-Na-Screen Ayton Road
Longwood
Huddersfield
West Yorkshire
HD3 5TN
Director NameMr Alfred Thomas Wellings
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2008)
RoleMill Manager
Correspondence Address6 Colders Drive
Meltham
Huddersfield
West Yorkshire
HD7 3JP

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£83,913
Cash£12,832
Current Liabilities£713,089

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Return of final meeting in a creditors' voluntary winding up (20 pages)
29 September 2011Return of final meeting in a creditors' voluntary winding up (20 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 August 2010Administrator's progress report to 6 August 2010 (21 pages)
25 August 2010Administrator's progress report to 6 August 2010 (21 pages)
25 August 2010Administrator's progress report to 6 August 2010 (21 pages)
13 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
13 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
31 March 2010Administrator's progress report to 24 February 2010 (16 pages)
31 March 2010Administrator's progress report to 24 February 2010 (16 pages)
27 October 2009Result of meeting of creditors (4 pages)
27 October 2009Result of meeting of creditors (4 pages)
5 October 2009Statement of affairs with form 2.15B/2.14B (8 pages)
5 October 2009Statement of affairs with form 2.15B/2.14B (8 pages)
30 September 2009Statement of administrator's proposal (24 pages)
30 September 2009Statement of administrator's proposal (24 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2009Registered office changed on 09/09/2009 from woodland mill dale street longwood huddersfield west yorkshire HD3 4TG (1 page)
9 September 2009Registered office changed on 09/09/2009 from woodland mill dale street longwood huddersfield west yorkshire HD3 4TG (1 page)
2 September 2009Appointment of an administrator (1 page)
2 September 2009Appointment of an administrator (1 page)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Director's Change of Particulars / samantha wellings / 01/07/2009 / Title was: , now: mrs; Surname was: wellings, now: townsend (1 page)
1 July 2009Director's change of particulars / samantha wellings / 01/07/2009 (1 page)
23 April 2009Appointment terminated director alfred wellings (2 pages)
23 April 2009Director's change of particulars / samantha wellings / 01/07/2008 (1 page)
23 April 2009Director's Change of Particulars / samantha wellings / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 73 helme lane, now: highfield avenue; Post Town was: huddersfield, now: holmfirth; Post Code was: HD9 5PE, now: HD9 5RF (1 page)
23 April 2009Appointment Terminated Director alfred wellings (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Return made up to 31/07/08; full list of members (5 pages)
19 November 2008Return made up to 31/07/08; full list of members (5 pages)
11 November 2008Return made up to 31/07/07; full list of members (5 pages)
11 November 2008Return made up to 31/07/07; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 October 2006Return made up to 31/07/06; full list of members (4 pages)
18 October 2006Return made up to 31/07/06; full list of members (4 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 31/07/05; full list of members (4 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 31/07/05; full list of members (4 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2004Return made up to 31/07/04; full list of members (9 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 August 2003Registered office changed on 19/08/03 from: upper aspley mills firth street huddersfield HD1 3BN (1 page)
19 August 2003Return made up to 31/07/03; full list of members (9 pages)
19 August 2003Registered office changed on 19/08/03 from: upper aspley mills firth street huddersfield HD1 3BN (1 page)
19 August 2003Return made up to 31/07/03; full list of members (9 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
7 April 2003Particulars of mortgage/charge (4 pages)
7 April 2003Particulars of mortgage/charge (4 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 September 2002Return made up to 31/07/02; full list of members (9 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 September 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
9 October 1997Accounts made up to 31 December 1996 (8 pages)
9 October 1997Full accounts made up to 31 December 1996 (8 pages)
6 October 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
6 October 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
4 September 1997Return made up to 31/07/97; full list of members (6 pages)
4 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Particulars of contract relating to shares (4 pages)
27 February 1997Ad 31/12/96--------- £ si 2224@1 (2 pages)
27 February 1997Particulars of contract relating to shares (4 pages)
27 February 1997Ad 31/12/96--------- £ si 2224@1 (2 pages)
29 January 1997£ nc 50000/95000 31/12/96 (1 page)
29 January 1997£ nc 50000/95000 31/12/96 (1 page)
17 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 January 1997Ad 31/12/96--------- £ si 2224@1=2224 £ ic 4858/7082 (2 pages)
17 January 1997Ad 31/12/96--------- £ si 2224@1=2224 £ ic 4858/7082 (2 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
27 August 1996Return made up to 31/07/96; no change of members (4 pages)
27 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
13 September 1995Return made up to 31/07/95; full list of members (6 pages)
13 September 1995Return made up to 31/07/95; full list of members (6 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
30 November 1956Allotment of shares (2 pages)
30 November 1956Allotment of shares (2 pages)
30 November 1956Allotment of shares (2 pages)
30 November 1956Allotment of shares (2 pages)