Company NameRalph Bateman Limited
Company StatusDissolved
Company Number00671067
CategoryPrivate Limited Company
Incorporation Date27 September 1960(63 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Robey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2002(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2005)
RoleFancy Goods Retailer
Correspondence Address26 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Secretary NameJoan Dobson
NationalityBritish
StatusClosed
Appointed29 December 2002(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressFreshfield 71 Swithland Lane
Rothley
Leicestershire
LE7 7SG
Director NameMrs Edith Mary Bateman
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleHousewife
Correspondence Address174 Kings Road
Harrogate
North Yorkshire
HG1 5JG
Director NameMr Ralph Bateman
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years, 3 months after company formation)
Appointment Duration12 years (resigned 27 December 2002)
RoleRetired
Correspondence Address174 Kings Road
Harrogate
North Yorkshire
HG1 5JG
Secretary NameMrs Edith Mary Bateman
NationalityBritish
StatusResigned
Appointed28 December 1990(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address174 Kings Road
Harrogate
North Yorkshire
HG1 5JG
Secretary NameMr David John Robey
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 December 2002)
RoleFancy Goods Retailer
Correspondence Address26 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£110,540
Cash£123,193
Current Liabilities£12,653

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
10 January 2005Return made up to 28/12/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (5 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (5 pages)
10 January 2001Return made up to 28/12/00; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (5 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (5 pages)
25 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 January 1998Return made up to 28/12/97; full list of members (5 pages)
29 August 1997Accounts for a small company made up to 5 April 1997 (5 pages)
13 January 1997Return made up to 28/12/96; full list of members (5 pages)
22 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (5 pages)
5 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
14 June 1995New secretary appointed (4 pages)
14 June 1995Secretary resigned;director resigned (4 pages)